Search icon

JACOBUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOBUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1979 (46 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 539365
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 430 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILBERT SEGALL YOUNG DOS Process Agent 430 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20190315020 2019-03-15 ASSUMED NAME CORP INITIAL FILING 2019-03-15
DP-910550 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A984758-3 1983-05-31 CERTIFICATE OF AMENDMENT 1983-05-31
A552886-8 1979-02-20 CERTIFICATE OF INCORPORATION 1979-02-20

Court Cases

Court Case Summary

Filing Date:
2016-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JACOBUS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
KALAMARAS
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
JACOBUS, INC.
Party Role:
Plaintiff
Party Name:
MUKASEY,
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
PRUSAK
Party Role:
Defendant
Party Name:
JACOBUS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State