Name: | JACK SOTNIKOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1971 (54 years ago) |
Entity Number: | 305229 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 241 WEST 30TH ST, 3RD FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK SOTNIKOW | Chief Executive Officer | 241 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JACK SOTNIKOW CONSULTANTS INC | DOS Process Agent | 241 WEST 30TH ST, 3RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2009-02-25 | Address | 8 MILLFORD COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2009-02-25 | Address | 241 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-03-20 | 2005-04-05 | Address | 241 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2009-02-25 | Address | 241 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-03-11 | 2003-03-20 | Address | 241 W. 30 ST., THIRD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131104031 | 2013-11-04 | ASSUMED NAME CORP INITIAL FILING | 2013-11-04 |
110405002004 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090225002832 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070323002249 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050405002698 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State