Search icon

JACOBSON FAMILY INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOBSON FAMILY INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648599
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: J. ROBERT SMALL, 410 PARK AVE STE 620, NEW YORK, NY, United States, 10022
Principal Address: 410 PARK AVE, STE 620, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JACOBSON FAMILY INVESTMENTS, INC. DOS Process Agent ATTN: J. ROBERT SMALL, 410 PARK AVE STE 620, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
J. ROBERT SMALL Chief Executive Officer 410 PARK AVE, STE 620, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134038304
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-03 2021-06-04 Address ATTN: J. ROBERT SMALL, 410 PARK AVE STE 620, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-06-01 2019-06-03 Address 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-06-01 2019-06-03 Address 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-06-01 2019-06-03 Address ATTN: J. ROBERT SMALL, 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-06-20 2015-06-01 Address 152 WEST 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210604060895 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603062784 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006783 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006221 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130620006247 2013-06-20 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State