Search icon

JACOBSON & COMPANY, INC.

Company Details

Name: JACOBSON & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1936 (89 years ago)
Entity Number: 49218
ZIP code: 10105
County: New York
Place of Formation: New York
Address: ATT: PHILIPPE A. ZIMMERMAN ESQ, 1345 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, United States, 10105
Principal Address: 1079 E GRAND ST, ELIZABETH, NJ, United States, 07201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENSPOON MARDER LLP DOS Process Agent ATT: PHILIPPE A. ZIMMERMAN ESQ, 1345 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
MARYBETH JACOBSON Chief Executive Officer 1079 E GRAND ST, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1079 E GRAND ST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2024-12-11 2024-12-11 Address 1079 E GRAND ST, PO BOX 511, ELIZABETH, NJ, 07201, 0511, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2024-08-19 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
241211003291 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200414060224 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180402006506 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008046 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007222 2014-04-08 BIENNIAL STATEMENT 2014-04-01

Trademarks Section

Serial Number:
81037262
Mark:
CHEAPSKATE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
CHEAPSKATE

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-01
Type:
Referral
Address:
50 HUDSON YARDS, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-17
Type:
Planned
Address:
111 8TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-07-31
Type:
Unprog Rel
Address:
341 9TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-24
Type:
Unprog Rel
Address:
126 MYRTLE AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-20
Type:
Prog Related
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State