Name: | JAKE CZECHOWICZ ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2000 (25 years ago) |
Entity Number: | 2573478 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 160 EAST 38 STREET APT #17 E, NEW YORK, NY, United States, 10016 |
Principal Address: | 160 E 38TH STREET / APT 17E, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IHOR CZECHOWICZ | DOS Process Agent | 160 EAST 38 STREET APT #17 E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IHOR CZECHOWICZ | Chief Executive Officer | 160 E 38TH STREET / APT 17E, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 160 E 38TH STREET / APT 17E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-15 | Address | 160 E 38TH STREET / APT 17E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-07 | 2025-04-07 | Address | 160 E 38TH STREET / APT 17E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-15 | Address | 160 EAST 38 STREET APT #17 E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001125 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
250407001323 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
210301060929 | 2021-03-01 | BIENNIAL STATEMENT | 2020-11-01 |
190213060546 | 2019-02-13 | BIENNIAL STATEMENT | 2018-11-01 |
161104007419 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State