Name: | JACK RESNICK & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1966 (58 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
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 |
Name | Role | Address |
---|---|---|
JONATHAN RESNICK | Chief Executive Officer | 110 EAST 59TH STREET, 34 FLOOR, PRESIDENT, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10301201161 | ASSOCIATE BROKER | 2025-08-18 |
10311206999 | CORPORATE BROKER | 2025-06-23 |
109931801 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401250728 | REAL ESTATE SALESPERSON | 2025-06-19 |
10401353537 | REAL ESTATE SALESPERSON | 2025-06-13 |
10401216783 | REAL ESTATE SALESPERSON | 2025-11-17 |
10401387148 | REAL ESTATE SALESPERSON | 2026-06-10 |
40RA0900775 | REAL ESTATE SALESPERSON | 2025-10-06 |
10401347394 | REAL ESTATE SALESPERSON | 2024-12-22 |
10401310918 | REAL ESTATE SALESPERSON | 2025-12-08 |
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) |
1993-11-05 | 2014-11-07 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1998-10-29 | Address | ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-10 | 1993-11-05 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2014-11-07 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-05 | Address | ATTN: GENERAL COUNSEL, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
081107002584 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061103002304 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041228002840 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021105002426 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001109002253 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11802154 | 0215000 | 1982-05-26 | 52 BROADWAY, New York -Richmond, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260552 B02 |
Issuance Date | 1982-06-17 |
Abatement Due Date | 1982-06-17 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260552 B05 II |
Issuance Date | 1982-06-10 |
Abatement Due Date | 1982-06-17 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-06-15 |
Case Closed | 1981-08-31 |
Related Activity
Type | Complaint |
Activity Nr | 320387517 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1981-12-22 |
Abatement Due Date | 1981-07-23 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Nr Instances | 22 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1981-12-22 |
Abatement Due Date | 1981-07-22 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Nr Instances | 25 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1981-07-17 |
Abatement Due Date | 1981-07-24 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 D05 |
Issuance Date | 1981-07-17 |
Abatement Due Date | 1981-07-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1981-07-17 |
Abatement Due Date | 1981-07-23 |
Nr Instances | 11 |
Related Event Code (REC) | Complaint |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-09-10 |
Case Closed | 1981-05-08 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1980-09-18 |
Abatement Due Date | 1980-09-24 |
Current Penalty | 90.0 |
Initial Penalty | 360.0 |
Contest Date | 1980-10-15 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1980-09-18 |
Abatement Due Date | 1980-09-24 |
Contest Date | 1980-10-15 |
Nr Instances | 14 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1980-09-18 |
Abatement Due Date | 1980-09-24 |
Contest Date | 1980-10-15 |
Nr Instances | 14 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-09-18 |
Abatement Due Date | 1980-10-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1980-09-18 |
Abatement Due Date | 1980-09-24 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1980-09-18 |
Abatement Due Date | 1980-09-24 |
Nr Instances | 13 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-10-16 |
Case Closed | 1978-10-25 |
Related Activity
Type | Complaint |
Activity Nr | 320375918 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1978-10-17 |
Abatement Due Date | 1978-10-24 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1978-10-17 |
Abatement Due Date | 1978-10-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1978-10-17 |
Abatement Due Date | 1978-10-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State