Name: | SATCHEL 'N' JACKSON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1997 (28 years ago) |
Entity Number: | 2196645 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601 |
Address: | 152 West 57th St., FL 31, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRUBMAN SHIRE MEISELAS & SACKS P.C. | DOS Process Agent | 152 West 57th St., FL 31, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SHELTON J. LEE | Chief Executive Officer | 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 445 HAMILTON AVENUE SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 360 HAMILTON AVENUE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | C/O GELFAND, RENNERT & FELDMAN, 360 HAMILTON AVE STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2022-12-09 | 2022-12-09 | Address | C/O GELFAND, RENNERT & FELDMAN, 360 HAMILTON AVE STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113003828 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
221209000595 | 2022-12-05 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-05 |
211112001414 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
191101061503 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102007443 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State