Search icon

HOUSE OF JACK'S, INC.

Company Details

Name: HOUSE OF JACK'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1972 (53 years ago)
Date of dissolution: 31 Oct 2002
Entity Number: 267344
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 70-11 PARSONS BLVD, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEREN BANSCHICK Chief Executive Officer 70-11 PARSONS BLVD, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
GETTRY MARCUS STERN & LEHRER, CPA DOS Process Agent 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1972-08-15 1996-08-09 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021031000197 2002-10-31 CERTIFICATE OF DISSOLUTION 2002-10-31
000816002388 2000-08-16 BIENNIAL STATEMENT 2000-08-01
C273938-2 1999-05-12 ASSUMED NAME CORP INITIAL FILING 1999-05-12
980820002605 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960809002424 1996-08-09 BIENNIAL STATEMENT 1996-08-01

Trademarks Section

Serial Number:
75813854
Mark:
HOUSE OF JACKS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-10-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOUSE OF JACKS

Goods And Services

For:
RETAIL STORE SERVICES, FEATURING MENS CLOTHING AND ASSESSORIES
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State