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
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 |
Name | Role | Address |
---|---|---|
MARYBETH JACOBSON | Chief Executive Officer | 1079 E GRAND ST, ELIZABETH, NJ, United States, 07201 |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State