Search icon

JACKSON - DAWSON COMMUNICATIONS, INC.

Company Details

Name: JACKSON - DAWSON COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911613
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 1 PARKLANE BLVD, 11TH FLOOR EAST, DEARBORN, MI, United States, 48126
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
RAY SIMON Agent 43 EAST 20TH ST., SEVENTH FLR., NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
SAMUEL DAWSON Chief Executive Officer 1 PARKLANE BLVD, 11TH FLOOR EAST, DEARBORN, MI, United States, 48126

DOS Process Agent

Name Role Address
JACKSON DAWSON COMMUNICATIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 1 PARKLANE BLVD, 11TH FLOOR EAST, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-07 Address 43 EAST 20TH ST., SEVENTH FLR., NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2023-05-26 2025-05-07 Address 1 PARKLANE BLVD, 11TH FLOOR EAST, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 1 PARKLANE BLVD, 11TH FLOOR EAST, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507002064 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230526002650 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210527060395 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190501061122 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006220 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State