Name: | JACQUES MORET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2002 (23 years ago) |
Entity Number: | 2786253 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1411 BROADWAY / 8TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSEPH HARARY | Chief Executive Officer | 1411 BROADWAY / 8TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1411 BROADWAY / 8TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 1411 BROADWAY / 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2023-08-15 | Address | 1411 BROADWAY / 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2023-08-15 | Address | 1411 BROADWAY / 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-12-22 | 2007-03-12 | Address | 1411 BROADWAY 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2007-03-12 | Address | 1411 BROADWAY 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003599 | 2023-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
160719006209 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
150413006252 | 2015-04-13 | BIENNIAL STATEMENT | 2014-07-01 |
120828006177 | 2012-08-28 | BIENNIAL STATEMENT | 2012-07-01 |
110830000066 | 2011-08-30 | ERRONEOUS ENTRY | 2011-08-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State