JACK TAYLOR CORPORATION
Headquarter
Name: | JACK TAYLOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2013 (12 years ago) |
Entity Number: | 4355118 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 Main Street, Suite 422, BROOKLYN, NY, United States, 11201 |
Principal Address: | 45 Main Street, Suite 422, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN BIER | DOS Process Agent | 45 Main Street, Suite 422, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JONATHAN BIER | Chief Executive Officer | 45 MAIN STREET, SUITE 422, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 445 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 445 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-28 | Address | 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-28 | Address | 45 Main Street, Suite 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003127 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
250319004342 | 2025-03-17 | CERTIFICATE OF AMENDMENT | 2025-03-17 |
230302004116 | 2023-03-02 | BIENNIAL STATEMENT | 2023-02-01 |
220420003710 | 2022-04-20 | BIENNIAL STATEMENT | 2021-02-01 |
130204000452 | 2013-02-04 | CERTIFICATE OF INCORPORATION | 2013-02-04 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State