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
Name | Role | Address |
---|---|---|
JOAN POUST | Chief Executive Officer | 420 LEXINGTON AVENUE #412, RM 412, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
WORMSER KIELY GALEF & JACOBS | DOS Process Agent | 200 East 57th Street, NEW YORK, NY, United States, 10022 |
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) |
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