Name: | JAKE ROSS HACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1999 (25 years ago) |
Entity Number: | 2449786 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 502 PARK AVE #10A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COHEN | Chief Executive Officer | 502 PARK AVE #10A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 PARK AVE #10A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2010-01-04 | Address | 22-05 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2010-01-04 | Address | 22-05 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2010-01-04 | Address | 22-05 43RD AVE., LONG ISLAND CTIY, NY, 11101, USA (Type of address: Service of Process) |
1999-12-14 | 2001-12-20 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180327006119 | 2018-03-27 | BIENNIAL STATEMENT | 2017-12-01 |
140605006958 | 2014-06-05 | BIENNIAL STATEMENT | 2013-12-01 |
111227002450 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
100104002361 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
060125002219 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
011220002113 | 2001-12-20 | BIENNIAL STATEMENT | 2001-12-01 |
991214000718 | 1999-12-14 | CERTIFICATE OF INCORPORATION | 1999-12-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State