Search icon

JACK POUST AND COMPANY, INC.

Headquarter

Company Details

Name: JACK POUST AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1945 (80 years ago)
Entity Number: 56356
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 420 LEXINGTON AVENUE, RM 412, NEW YORK, NY, United States, 10170
Address: 200 East 57th Street, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN POUST Chief Executive Officer 420 LEXINGTON AVENUE #412, RM 412, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
WORMSER KIELY GALEF & JACOBS DOS Process Agent 200 East 57th Street, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F05000004924
State:
FLORIDA
Type:
Headquarter of
Company Number:
P26228
State:
FLORIDA

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 420 LEXINGTON AVENUE #412, RM 412, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2022-08-18 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2021-08-12 2022-08-18 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2017-08-02 2023-08-01 Address 420 LEXINGTON AVENUE #412, RM 412, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009409 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210908001171 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190813060397 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170802007304 2017-08-02 BIENNIAL STATEMENT 2017-08-01
20160914084 2016-09-14 ASSUMED NAME CORP INITIAL FILING 2016-09-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State