Search icon

JAKE ROSS HACKING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL COHEN Chief Executive Officer 502 PARK AVE #10A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 PARK AVE #10A, NEW YORK, NY, United States, 10022

History

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)

Filings

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