Name: | JACOB HIRSCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2902247 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2802 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB HIRSH | DOS Process Agent | 2802 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
JACOB HIRSH | Chief Executive Officer | 2802 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-05 | 2005-06-24 | Address | 2802 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148504 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130522002047 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110602002303 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090420002388 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
050624002619 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030505000280 | 2003-05-05 | CERTIFICATE OF INCORPORATION | 2003-05-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State