Name: | JACOBY-BENDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1936 (89 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 49548 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, SUITE 4805, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
NEMEROFF JELLINE DANZIG GRAFF MANDEL | DOS Process Agent | 350 FIFTH AVE, SUITE 4805, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-19 | 1980-09-25 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1962-12-31 | 1977-10-19 | Address | 1 E. 44TH. ST., RM. 1208, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-07-22 | 1962-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0 |
1958-07-22 | 1962-12-31 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
1952-12-01 | 1958-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342134-2 | 2004-01-23 | ASSUMED NAME CORP INITIAL FILING | 2004-01-23 |
DP-968967 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A701174-6 | 1980-09-25 | CERTIFICATE OF AMENDMENT | 1980-09-25 |
A436717-2 | 1977-10-19 | CERTIFICATE OF AMENDMENT | 1977-10-19 |
358637 | 1962-12-31 | CERTIFICATE OF CONSOLIDATION | 1962-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State