Search icon

JACK & CHESTER, INC.

Company Details

Name: JACK & CHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2002 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2739848
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 118 WOOSTER ST #4B, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 WOOSTER ST #4B, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOEL HOPKINS Chief Executive Officer 118 WOOSTER ST #4B, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2004-07-02 2006-04-03 Address 521 WEST 26TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-07-02 2006-04-03 Address 173 ELIZABETH ST, #5, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-07-02 2006-04-03 Address 173 ELIZABETH ST, #5, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-03-08 2004-07-02 Address 216 WEST 18TH STREET STE 1003, C/O PROCESS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893385 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060403003178 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040702002070 2004-07-02 BIENNIAL STATEMENT 2004-03-01
020308000139 2002-03-08 CERTIFICATE OF INCORPORATION 2002-03-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State