Search icon

JACOB TIME, INC.

Company Details

Name: JACOB TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195476
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 162 AVENUE T, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK CHAKALO Chief Executive Officer 162 AVENUE T, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
JACK CHAKALO DOS Process Agent 162 AVENUE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 140 58TH ST STE 7M, BROOKLYN ARMY TERMINAL A, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2025-04-07 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407001482 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230602001467 2023-06-02 BIENNIAL STATEMENT 2023-04-01
230302000800 2023-03-02 BIENNIAL STATEMENT 2021-04-01
050720000299 2005-07-20 CERTIFICATE OF AMENDMENT 2005-07-20
050425000572 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Court Cases

Court Case Summary

Filing Date:
2012-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
JACOB TIME, INC.
Party Role:
Defendant
Party Name:
TECHNOMARINE SA
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State