Name: | JACOB INTERNET FUND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1999 (25 years ago) |
Date of dissolution: | 07 Oct 2008 |
Entity Number: | 2448031 |
ZIP code: | 90277 |
County: | New York |
Place of Formation: | Maryland |
Address: | 507 PASEO DE LA PLAYA, REDONDO BEACH, CA, United States, 90277 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 PASEO DE LA PLAYA, REDONDO BEACH, CA, United States, 90277 |
Name | Role | Address |
---|---|---|
RYAN I. JACOB | Chief Executive Officer | 507 PASEO DE LA PLAYA, REDONDO BEACH, CA, United States, 90277 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2008-10-07 | Address | 507 PASEO DE LA PLAYA, REDONDO BEACH, CA, 90277, USA (Type of address: Service of Process) |
2005-12-28 | 2007-12-18 | Address | 507 PASEO DE LA PAYA, REDONDO BEACH, CA, 90277, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2007-12-18 | Address | 507 PASEO DE LA PAYA, REDONDO BEACH, CA, 90277, USA (Type of address: Principal Executive Office) |
2005-12-28 | 2007-12-18 | Address | 507 PASEO DE LA PAYA, REDONDO BEACH, CA, 90277, USA (Type of address: Service of Process) |
2003-12-16 | 2005-12-28 | Address | 19 W. 34TH ST, STE 816A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081007000368 | 2008-10-07 | SURRENDER OF AUTHORITY | 2008-10-07 |
071218003208 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
051228002583 | 2005-12-28 | BIENNIAL STATEMENT | 2005-12-01 |
031216002291 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020206002772 | 2002-02-06 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State