Name: | THE JACOBS COMPANY (MARYLAND) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3625862 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | THE JACOBS CO. INCORPORATED |
Fictitious Name: | THE JACOBS COMPANY (MARYLAND) |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 8955 GUILFORD ROAD, STE 260, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
FRANK L JACOBS | Chief Executive Officer | 8955 GUILFORD ROAD, STE 260, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2008-02-01 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052209 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100304002150 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080402001032 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
080201000096 | 2008-02-01 | APPLICATION OF AUTHORITY | 2008-02-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State