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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 WOOSTER ST #4B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOEL HOPKINS | Chief Executive Officer | 118 WOOSTER ST #4B, NEW YORK, NY, United States, 10012 |
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) |
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