Name: | JACK & COMPANY FORMAL WEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1974 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 357280 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 128 E 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS R RODRIGUEZ | Chief Executive Officer | 128 E 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 E 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-19 | 2007-02-16 | Address | 3209 DECATUR AVE, APT 3G, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2005-01-19 | Address | 2345 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2000-11-27 | Address | 227-12 57TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2005-01-19 | Address | 128 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-01-11 | 1994-01-03 | Address | 36-11 BOWNE ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2005-01-19 | Address | 128 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1974-12-03 | 1994-01-03 | Address | 128 EAST 86TH. ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106529 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070216002090 | 2007-02-16 | BIENNIAL STATEMENT | 2006-12-01 |
20060125035 | 2006-01-25 | ASSUMED NAME CORP AMENDMENT | 2006-01-25 |
20051005040 | 2005-10-05 | ASSUMED NAME CORP INITIAL FILING | 2005-10-05 |
050119002156 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021115002632 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001127002893 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981229002397 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
961223002370 | 1996-12-23 | BIENNIAL STATEMENT | 1996-12-01 |
940103002604 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State