Name: | JACO IMPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1974 (51 years ago) |
Entity Number: | 339878 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILE JACOBOVITS | Chief Executive Officer | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-28 | 1988-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-03-28 | 1993-06-24 | Address | 200 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111129015 | 2011-11-29 | ASSUMED NAME CORP INITIAL FILING | 2011-11-29 |
080326002545 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060322002889 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040325002567 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020305002573 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State