Name: | JAKE E. HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2007 (18 years ago) |
Entity Number: | 3488251 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 231 WEST 39TH STREET, SUITE 412, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW COHEN | Chief Executive Officer | 231 WEST 39TH STREET, SUITE 412, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAKE E. HOLDING CO., INC. | DOS Process Agent | 231 WEST 39TH STREET, SUITE 412, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-07 | 2021-03-04 | Address | 231 WEST 39TH STREET, SUITE 412, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-03-12 | 2017-09-07 | Address | 10 CAREY PLACE, PORT WASHINGTON, NY, 11569, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2017-09-07 | Address | 10 CAREY PLACE, PORT WASHINGTON, NY, 11569, USA (Type of address: Principal Executive Office) |
2007-03-13 | 2017-09-07 | Address | 10 CAREY PLACE, PORT WASHINGTON, NY, 11569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060437 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190307060526 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170907006579 | 2017-09-07 | BIENNIAL STATEMENT | 2017-03-01 |
130417002311 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
090312003026 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070313000264 | 2007-03-13 | CERTIFICATE OF INCORPORATION | 2007-03-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State