Name: | JACOB S. SHAKARCHY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1995 (30 years ago) |
Entity Number: | 1903805 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 630 THIRD AVENUE / 23RDFL, NEW YORK, NY, United States, 10017 |
Principal Address: | 444 E 86TH STREET / APT 32H, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 THIRD AVENUE / 23RDFL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JACOB S. SHAKARCHY | Chief Executive Officer | 630 THIRD AVENUE / 23RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 630 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 630 THIRD AVENUE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-03-19 | 2024-04-19 | Address | 630 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-03-19 | 2024-04-19 | Address | 630 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-04-21 | 2007-03-19 | Address | 630 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-03-23 | 2007-03-19 | Address | 630 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2007-03-19 | Address | 444 E 86TH ST., APT 32H, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1997-03-05 | 1999-03-23 | Address | 444 E 86TH ST, 3215, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1997-03-05 | 1999-03-23 | Address | 630 72ND AVE, NEW YROK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2005-04-21 | Address | 19TH FLOOR, 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003711 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
130410002269 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110404002824 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090303002115 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070319002750 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050421002159 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030306002411 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010321002489 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990323002247 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970305002054 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State