Entity Number 1089573
Status Inactive
NameJACOBENCE, INC.
CountyDutchess
Date of registration 11 Jun 1986 (38 years ago) 11 Jun 1986
Date of dissolution 25 Jan 2012 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
MICHAEL GOLD
Chief Executive Officer
21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603
THE CORPORATION
DOS Process Agent
21 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603
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)
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