Search icon

JACK SILVER FORMAL WEAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK SILVER FORMAL WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844836
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 261 W 35TH STREET, SUITE 200, NEW YORK, NY, United States, 10001
Address: 529 FIFTH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITRIN COOPERMAN & COMPANY LLP DOS Process Agent 529 FIFTH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MANDEL AND RESNICK, P.C. Agent 220 EAST 42ND STREET, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MARA PECK Chief Executive Officer 261 W 35TH STREET, SUITE 200, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-09-21 2019-05-09 Address 250 WEST 49 STREET, 8TH FLOOR, NEW YORK, NY, 10019, 7400, USA (Type of address: Chief Executive Officer)
2010-09-21 2019-05-09 Address 250 WEST 49 STREET, 8TH FLOOR, NEW YORK, NY, 10019, 7400, USA (Type of address: Principal Executive Office)
2002-08-13 2010-09-21 Address 1780 BROADWAY STE 363, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-08-14 2010-09-21 Address 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-08-14 2002-08-13 Address 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190509002023 2019-05-09 BIENNIAL STATEMENT 2018-08-01
120824002204 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100921002851 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080825003103 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060920002776 2006-09-20 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State