Name: | JOHN N. JACOBSON & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1946 (79 years ago) |
Date of dissolution: | 24 Apr 2012 |
Entity Number: | 59058 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 481 WASHINGTON ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 WASHINGTON ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SAMANTHA KAHN | Chief Executive Officer | 481 WASHINGTON ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2008-06-11 | Address | 481 WASHINGTON ST, 7TH FL, NEW YORK, NY, 10013, 1342, USA (Type of address: Service of Process) |
2002-05-22 | 2008-06-11 | Address | 481 WASHINGTON ST, 7TH FL, NEW YORK, NY, 10013, 1342, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2008-06-11 | Address | 481 WASHINGTON ST, 7TH FL, NEW YORK, NY, 10013, 1342, USA (Type of address: Principal Executive Office) |
1996-06-17 | 2002-05-22 | Address | 481 WASHINGTON ST, 7TH FL, NEW YORK, NY, 10013, 1105, USA (Type of address: Service of Process) |
1996-06-17 | 2002-05-22 | Address | 481 WASHINGTON ST, 7TH FL, NEW YORK, NY, 10013, 1105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120424000553 | 2012-04-24 | CERTIFICATE OF DISSOLUTION | 2012-04-24 |
100702002788 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080611002740 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060525003498 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040715002363 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State