Search icon

JAKE CZECHOWICZ ASSOCIATES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
IHOR CZECHOWICZ DOS Process Agent 160 EAST 38 STREET APT #17 E, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
IHOR CZECHOWICZ Chief Executive Officer 160 E 38TH STREET / APT 17E, NEW YORK, NY, United States, 10016

History

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)

Filings

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