Name: | REUVEN JACOBS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1996 (29 years ago) |
Entity Number: | 1990712 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1907 AVENUE I, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REUVEN JACOBS | DOS Process Agent | 1907 AVENUE I, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
REUVEN JACOBS | Chief Executive Officer | 1907 AVENUE I, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 1998-01-28 | Address | 1907 AVENUE I, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002308 | 2014-05-13 | BIENNIAL STATEMENT | 2014-01-01 |
120130002993 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
091230002181 | 2009-12-30 | BIENNIAL STATEMENT | 2010-01-01 |
080108003177 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060213003056 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
031224002528 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
000210002896 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980128002882 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
960117000371 | 1996-01-17 | CERTIFICATE OF INCORPORATION | 1996-01-17 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State