Search icon

JACOBENCE, INC.

Print

Details

Entity Number 1089573

Status Inactive

NameJACOBENCE, INC.

CountyDutchess

Date of registration 11 Jun 1986 (38 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 2643 IRVING AVE. S., MPCS, MN, United States, 55408

Principal Address ZIP code

Address 21 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Address ZIP code 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL GOLD

Chief Executive Officer

21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

21 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value

1993-04-15

1998-07-20

Address

21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

1986-06-11

1996-06-24

Address

21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2113750

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

100708002646

2010-07-08

BIENNIAL STATEMENT

2010-06-01

080702002963

2008-07-02

BIENNIAL STATEMENT

2008-06-01

060628002371

2006-06-28

BIENNIAL STATEMENT

2006-06-01

020715002428

2002-07-15

BIENNIAL STATEMENT

2002-06-01

000721002030

2000-07-21

BIENNIAL STATEMENT

2000-06-01

980720002124

1998-07-20

BIENNIAL STATEMENT

1998-06-01

960624002403

1996-06-24

BIENNIAL STATEMENT

1996-06-01

000053007747

1993-10-13

BIENNIAL STATEMENT

1993-06-01

930415002672

1993-04-15

BIENNIAL STATEMENT

1992-06-01

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts