Search icon

JAKALA CORPORATION

Print

Details

Entity Number 5891571

Status Inactive

NameJAKALA CORPORATION

CountyNew York

Date of registration 07 Dec 2020 (4 years ago)

Date of dissolution 01 Jul 2024

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Principal Address c/o FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Principal Address ZIP code 10118

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

JAKALA CORPORATION - 401K PLAN

2023

301255499

2024-07-03

JAKALA CORPORATION

2

View Page

Three-digit plan number (PN)001
Effective date of plan2021-09-01
Business code541600
Sponsor’s telephone number2129473333
Plan sponsor’s address11 E 44TH STREET, SUITE 303, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2024-07-03
Name of individual signingNICK RICE

JAKALA CORPORATION - 401K PLAN

2022

301255499

2023-07-29

JAKALA CORPORATION

1

View Page

Three-digit plan number (PN)001
Effective date of plan2021-09-01
Business code541600
Sponsor’s telephone number2129473333
Plan sponsor’s address11 E 44TH STREET, SUITE 303, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2023-07-29
Name of individual signingSHIRLEY HORNER

JAKALA CORPORATION - 401K PLAN

2021

301255499

2022-07-13

JAKALA CORPORATION

1

View Page

Three-digit plan number (PN)001
Effective date of plan2021-09-01
Business code541600
Sponsor’s telephone number2129473333
Plan sponsor’s address11 E 44TH STREET, SUITE 1103, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2022-07-13
Name of individual signingSHIRLEY HORNER

DOS Process Agent

Name Role Address

C/O TARTER KRINSKY & DROGIN LLP

DOS Process Agent

1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

MICHELE PESCE

Chief Executive Officer

C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value

2020-12-07

2024-07-02

Address

1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240702002298

2024-07-01

CERTIFICATE OF TERMINATION

2024-07-01

221202000955

2022-12-02

BIENNIAL STATEMENT

2022-12-01

201207000252

2020-12-07

APPLICATION OF AUTHORITY

2020-12-07

Date of last update: 19 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts