Name: | ED JACOBS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1973 (52 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 268082 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5205 AVE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED JACOBS | Chief Executive Officer | 5205 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ED JACOBS | DOS Process Agent | 5205 AVE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1973-08-10 | 1997-09-10 | Address | 5205 AVENUE M., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217000773 | 2004-02-17 | CERTIFICATE OF DISSOLUTION | 2004-02-17 |
010831002301 | 2001-08-31 | BIENNIAL STATEMENT | 2001-08-01 |
991014002152 | 1999-10-14 | BIENNIAL STATEMENT | 1999-08-01 |
C273071-2 | 1999-04-20 | ASSUMED NAME CORP INITIAL FILING | 1999-04-20 |
970910002208 | 1997-09-10 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State