Name: | ROBERT JACKSON AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1993 (32 years ago) |
Entity Number: | 1746555 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 74 TRINTY PL, STE 900, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JACKSON | Chief Executive Officer | 74 TRINTY PL, STE 900, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 TRINTY PL, STE 900, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2009-08-03 | Address | 853 BROADWAY #412, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2009-08-03 | Address | 853 BROADWAY #412, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2009-08-03 | Address | 853 BROADWAY #412, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-11-27 | 1999-08-24 | Address | 853 BROADWAY, #420, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-11-27 | 1999-08-24 | Address | 853 BROADWAY, #420, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002364 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110808002450 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090803002447 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070829002863 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051014002057 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State