Jacob Stern & Sons, Inc.
-
Creation Filing
- 5/7/2008
- C200812301445
- Application for Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 10/5/2009
- CA200931300447
- Fiscal Date:12/31/2008
- View Filing(PDF)
-
Amendment
- 3/30/2010
- C201008900313
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 9/20/2010
- CA201032301332
- Fiscal Date:12/31/2009
- View Filing(PDF)
-
Annual Report
- 12/23/2011
- 2011 362 00115
- Fiscal Date:12/31/2010
- View Filing(PDF)
-
Notice Annual Report
- 7/19/2013
- C201320001555
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 7/31/2013
- CA201321200493
- Fiscal Date:12/31/2011
- View Filing(PDF)
-
Annual Report
- 7/31/2013
- CA201321200494
- Fiscal Date:12/31/2012
- View Filing(PDF)
-
Annual Report
- 9/8/2014
- CA201425100863
- Fiscal Date:12/31/2013
- View Filing(PDF)
-
Notice Annual Report
- 6/22/2016
- C201617402864
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 7/5/2016
- CA201618700702
- Fiscal Date:12/31/2014
- View Filing(PDF)
-
Annual Report
- 7/5/2016
- CA201618700703
- Fiscal Date:12/31/2015
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625831825
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 3/15/2019
- C201908101398
- ADM Notice Large RA
- View Filing(PDF)
-
Destruction Filing
- 6/24/2019
- C201917506663
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 8/16/2019
- C201922500736
- Application for Re-Creation of Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 12/21/2020
- CA202035600058
- Fiscal Date:12/31/2020
- View Filing(PDF)
-
Annual Report
- 3/9/2021
- CA202106802082
- Fiscal Date:12/31/2020
- View Filing(PDF)
-
Annual Report
- 2/26/2022
- CA202205701025
- Fiscal Date:12/31/2021
- View Filing(PDF)
-
Annual Report
- 2/7/2023
- CA202303801592
- Fiscal Date:12/31/2022
- View Filing(PDF)
-
Annual Report
- 4/1/2024
- CA202409203476
- Fiscal Date:12/31/2023
- View Filing(PDF)