JOSEPH JACOBS ORGANIZATION, INC.

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
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD A JACOBS | Chief Executive Officer | 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State