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
Name | Role | Address |
---|---|---|
MORTON L. JANKLOW ASSOCIATES, INC. | DOS Process Agent | 285 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LINDA L. JANKLOW | Chief Executive Officer | 285 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-05-06 | Address | 445 PARK AVE, NEW YORK, NY, 10022, 2606, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-05-06 | Address | 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001795 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State