Search icon

MORTON L. JANKLOW ASSOCIATES, INC.

Company Details

Name: MORTON L. JANKLOW ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1977 (48 years ago)
Entity Number: 424480
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORTON L. JANKLOW ASSOCIATES, INC. DOS Process Agent 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LINDA L. JANKLOW Chief Executive Officer 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-03-13 2025-01-23 Address 445 PARK AVE, NEW YORK, NY, 10022, 2606, USA (Type of address: Service of Process)
2001-03-13 2025-01-23 Address 445 PARK AVE, NEW YORK, NY, 10022, 2606, USA (Type of address: Chief Executive Officer)
1994-02-14 2001-03-13 Address 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-14 2001-03-13 Address 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-02-14 2001-03-13 Address 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1980-11-21 1994-02-14 Address 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1977-02-17 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-17 1980-11-21 Address 375 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001015 2025-01-23 BIENNIAL STATEMENT 2025-01-23
20160226086 2016-02-26 ASSUMED NAME CORP INITIAL FILING 2016-02-26
110218002254 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090127002510 2009-01-27 BIENNIAL STATEMENT 2009-02-01
050607002320 2005-06-07 BIENNIAL STATEMENT 2005-02-01
030226002378 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010313002951 2001-03-13 BIENNIAL STATEMENT 2001-02-01
990311002081 1999-03-11 BIENNIAL STATEMENT 1999-02-01
970225002459 1997-02-25 BIENNIAL STATEMENT 1997-02-01
940214002062 1994-02-14 BIENNIAL STATEMENT 1994-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State