Name: | PRC JACOBS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1976 (49 years ago) |
Date of dissolution: | 02 Jun 1988 |
Branch of: | PRC JACOBS, INC., Illinois (Company Number LLC_00666599) |
Entity Number: | 397210 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Illinois |
Address: | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION | DOS Process Agent | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-03 | 1987-04-22 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-09-25 | 1984-12-03 | Address | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1976-04-14 | 1980-09-25 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110519102 | 2011-05-19 | ASSUMED NAME CORP INITIAL FILING | 2011-05-19 |
B646970-2 | 1988-06-02 | CERTIFICATE OF TERMINATION | 1988-06-02 |
B487659-2 | 1987-04-22 | CERTIFICATE OF AMENDMENT | 1987-04-22 |
B167518-2 | 1984-12-03 | CERTIFICATE OF AMENDMENT | 1984-12-03 |
A701028-2 | 1980-09-25 | CERTIFICATE OF AMENDMENT | 1980-09-25 |
A308072-3 | 1976-04-14 | APPLICATION OF AUTHORITY | 1976-04-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State