Name: | JACKMAN REINVENTION (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2016 (8 years ago) |
Entity Number: | 4996214 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 345 ADELAIDE STREET W., SUITE 100, SUITE 100, Canada, M5V-1R5 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH P. JACKMAN | Chief Executive Officer | 345 ADELAIDE STREET W., SUITE 100, TORONTO, Canada, M5V-1R5 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716060476 | 2019-07-16 | BIENNIAL STATEMENT | 2018-08-01 |
SR-76257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160819000190 | 2016-08-19 | APPLICATION OF AUTHORITY | 2016-08-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State