JESSELSON CAPITAL CORP.

Name: | JESSELSON CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Entity Number: | 1754027 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVE, STE 1502, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVE, STE 1502, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL JESSELSON | Chief Executive Officer | 445 PARK AVE, STE 1502, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-22 | 2011-10-12 | Address | 450 PARK AVE, STE 2603, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 2011-10-12 | Address | 450 PARK AVE, STE 2603, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-12-22 | 2011-10-12 | Address | 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-19 | 1999-12-22 | Address | 1301 AVE OF THE AMERICAS, STE 4101, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-10-19 | 1999-12-22 | Address | 1301 AVE OF THE AMERICAS, STE 4101, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018006265 | 2013-10-18 | BIENNIAL STATEMENT | 2013-09-01 |
111012002257 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090908002366 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
051108002948 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
010905002545 | 2001-09-05 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State