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
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 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State