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 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)
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 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2023-03-02 2023-06-02 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2023-03-02 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-06-02 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-04-25 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-25 2023-03-02 Address 2147 E 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

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

Docket Number Nature of Suit Filing Date Disposition
1200790 Trademark 2012-02-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-01
Termination Date 2013-07-19
Date Issue Joined 2012-11-07
Section 1121
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State