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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 377 OAK ST 402, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STEPHEN KIRONT | Chief Executive Officer | 377 OAK ST, STE 402, GARDEN CITY, NY, United States, 11530 |
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.
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) |
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