Search icon

JACK RESNICK & SONS, INC.

Company Details

Name: JACK RESNICK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1966 (59 years ago)
Entity Number: 203524
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, 34 FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 110 EAST 59TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK RESNICK & SONS, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, 34 FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JONATHAN RESNICK Chief Executive Officer 110 EAST 59TH STREET, 34 FLOOR, PRESIDENT, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10301201161 ASSOCIATE BROKER 2025-08-18
10311206999 CORPORATE BROKER 2025-06-23
109931801 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-07 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-28 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-29 2014-11-07 Address ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406001848 2022-04-06 BIENNIAL STATEMENT 2020-11-01
181113006715 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006414 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006482 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101112002485 2010-11-12 BIENNIAL STATEMENT 2010-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-26
Type:
Planned
Address:
52 BROADWAY, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-12
Type:
Complaint
Address:
52 BROADWAY, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-09
Type:
Unprog Rel
Address:
52 BROADWAY, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-10-13
Type:
Complaint
Address:
301-3 EAST 45TH STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
JACK RESNICK & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMPBELL
Party Role:
Plaintiff
Party Name:
JACK RESNICK & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State