Name: | JACOBS TRADING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1997 (28 years ago) |
Entity Number: | 2140631 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | MARK POLONSKI, 10 E 39TH ST SUITE 1117, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 E 39TH ST, SUITE 1117, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARK POLONSKI, 10 E 39TH ST SUITE 1117, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YAKOV KHVATOV | Chief Executive Officer | 10 E 39TH ST, SUITE 1117, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-09 | 2005-06-27 | Address | 10 E 39TH ST / SUITE 1117, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-05-09 | 2005-06-27 | Address | 10 E 39TH ST / SUITE 1117, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2005-06-27 | Address | MARK POLONSKI, 10 E 39TH ST / SUITE 1117, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-06-11 | 2001-05-09 | Address | 23 WATERVIEW COURT, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2001-05-09 | Address | 334 W 87TH ST., APT 5B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1999-06-11 | 2001-05-09 | Address | 23 WATERVIEW COURT, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1997-05-07 | 1999-06-11 | Address | STE. 58, 334 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070509003079 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050627002197 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030604002514 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010509002845 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990611002180 | 1999-06-11 | BIENNIAL STATEMENT | 1999-05-01 |
970507000045 | 1997-05-07 | CERTIFICATE OF INCORPORATION | 1997-05-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State