Search icon

JACK & COMPANY FORMAL WEAR INC.

Company Details

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

Chief Executive Officer

Name Role Address
LUIS R RODRIGUEZ Chief Executive Officer 128 E 86TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 E 86TH ST, NEW YORK, NY, United States, 10028

History

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)

Filings

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