JACQUES EBERT ASSOCIATES, INC.

Name: | JACQUES EBERT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1979 (46 years ago) |
Entity Number: | 587745 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 PRATT OVAL, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUES EBERT | Chief Executive Officer | 120 PRATT OVAL, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 PRATT OVAL, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 2001-10-25 | Address | 44 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2001-10-25 | Address | 44 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2001-10-25 | Address | 44 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1979-10-17 | 1992-11-30 | Address | 193 SKUNK'S MISERY RD, LATTINGTOWN, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210111011 | 2021-01-11 | ASSUMED NAME LLC INITIAL FILING | 2021-01-11 |
131114002037 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
091006002217 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071204002012 | 2007-12-04 | BIENNIAL STATEMENT | 2007-10-01 |
060223002891 | 2006-02-23 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State