Search icon

J. JACOBS, INC.

Company Details

Name: J. JACOBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1820855
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 250 W 94TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W 94TH ST, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JUNE H. MULLER Chief Executive Officer 250 W 94TH ST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2000-05-17 2002-05-06 Address PAULA CLARK, 23600 S.E. 165TH STREET, ISSAQUAH, WA, 98027, USA (Type of address: Principal Executive Office)
2000-05-17 2002-05-06 Address 23600 S.E. 165TH STREET, ISSAQUAH, WA, 98027, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-05-06 Address PAULA CLARK, 23600 S.E. 165TH STREET, ISSAQUAH, WA, 98027, USA (Type of address: Service of Process)
1997-01-22 2000-05-17 Address 250 W 94TH ST, NEW YORK, NY, 10025, 6954, USA (Type of address: Chief Executive Officer)
1997-01-22 2000-05-17 Address 250 W 94TH ST, NEW YORK, NY, 10025, 6954, USA (Type of address: Service of Process)
1997-01-22 2000-05-17 Address JUNE H MULLER, 250 W 94TH ST, NEW YORK, NY, 10025, 6954, USA (Type of address: Principal Executive Office)
1994-05-16 1997-01-22 Address 250 WEST 94TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040511002163 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020506002399 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000517002317 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980430002349 1998-04-30 BIENNIAL STATEMENT 1998-05-01
970122002251 1997-01-22 BIENNIAL STATEMENT 1996-05-01
940516000299 1994-05-16 CERTIFICATE OF INCORPORATION 1994-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8806239 Other Contract Actions 1988-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-08
Termination Date 1990-08-15

Parties

Name ITALFABRICS, LTD.
Role Plaintiff
Name J. JACOBS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State