Name: | JACOB NY HOLDINGS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1945 (80 years ago) |
Entity Number: | 56305 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HAROUNIAN | Chief Executive Officer | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | C/O LANDMARK RESOURCES, 224 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2023-07-19 | Address | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-03-29 | 2023-07-19 | Address | C/O LANDMARK RESOURCES, 224 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2021-06-15 | Address | 224 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719001729 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
211118002600 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
210615000622 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
190702060430 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
180329006211 | 2018-03-29 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State