JACOBY & MEYERS, LLP
Headquarter
Name: | JACOBY & MEYERS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Apr 1995 (30 years ago) |
Entity Number: | 1910497 |
ZIP code: | 12551 |
County: | Blank |
Place of Formation: | New York |
Address: | 1279 ROUTE 300, P.O. BOX 1111, NEWBURGH, NY, United States, 12551 |
Principal Address: | 1279 RTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1279 ROUTE 300, P.O. BOX 1111, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2009-11-17 | Address | 436 ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1995-08-30 | 2003-04-04 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-04-05 | 1995-08-30 | Address | 1156 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228002005 | 2020-02-28 | FIVE YEAR STATEMENT | 2020-04-01 |
150213002057 | 2015-02-13 | FIVE YEAR STATEMENT | 2015-04-01 |
100517002420 | 2010-05-17 | FIVE YEAR STATEMENT | 2010-04-01 |
091117000136 | 2009-11-17 | CERTIFICATE OF AMENDMENT | 2009-11-17 |
050330002641 | 2005-03-30 | FIVE YEAR STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State