Search icon

JOSEPH JACOBS ORGANIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH JACOBS ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1946 (79 years ago)
Date of dissolution: 31 Oct 2005
Entity Number: 60026
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD A JACOBS Chief Executive Officer 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1946-10-11 1973-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-10-11 1989-05-16 Address 6 E. 46TH. ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051031000114 2005-10-31 CERTIFICATE OF DISSOLUTION 2005-10-31
021031002543 2002-10-31 BIENNIAL STATEMENT 2002-10-01
C011245-3 1989-05-16 CERTIFICATE OF AMENDMENT 1989-05-16
B711222-6 1988-11-28 CERTIFICATE OF AMENDMENT 1988-11-28
A949173-1 1983-02-09 ASSUMED NAME CORP DISCONTINUANCE 1983-02-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State