Name: | THEODORE G. JACOBS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1979 (45 years ago) |
Entity Number: | 598716 |
ZIP code: | 07410 |
County: | New York |
Place of Formation: | New York |
Address: | 3 KOSSUTH PL., FAIR LAWN, NJ, United States, 07410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE G. JACOBS | DOS Process Agent | 3 KOSSUTH PL., FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
THEODORE G. JACOBS | Chief Executive Officer | 3 KOSSUTH PL., FAIR LAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2000-01-26 | Address | 500 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2000-01-26 | Address | 500 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2000-01-26 | Address | 500 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1979-12-28 | 1993-01-11 | Address | 500 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100104002794 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
080201002092 | 2008-02-01 | BIENNIAL STATEMENT | 2007-12-01 |
060127002463 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031203002725 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011213002371 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State