Search icon

JOBAST HOLDINGS, INC.

Headquarter

Company Details

Name: JOBAST HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1997 (28 years ago)
Entity Number: 2135863
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK ST 402, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 OAK ST 402, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEPHEN KIRONT Chief Executive Officer 377 OAK ST, STE 402, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F12000003812
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001169989

Latest Filings

Form type:
REGDEX
File number:
021-41320
Filing date:
2002-03-04
File:

Form 5500 Series

Employer Identification Number (EIN):
113405278
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-11 2009-04-02 Address 1025 OLD COUNTRY RD 403N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-04-11 2007-06-01 Address 1025 OLD COUNTRY RD 403N, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2003-04-11 2007-06-01 Address 1025 OLD COUNTRY RD 403N, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-05-11 2003-04-11 Address 1025 OLD COUNTRY RD, SUITE 303N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-05-11 2003-04-11 Address 1025 OLD COUNTRY RD, SUITE 303N, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130501002528 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110428002427 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090402003085 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070601002015 2007-06-01 BIENNIAL STATEMENT 2007-04-01
050519002417 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State