Detail by Entity Name

Foreign Profit Corporation

JACOBS TELECOMMUNICATIONS INC.

Filing Information
F97000004809 22-3514442 09/16/1997 NJ ACTIVE REINSTATEMENT 09/29/2020
Principal Address
2 Ash Street, Suite 3000
Conshohocken, PA 19428

Changed: 03/23/2023
Mailing Address
2 Ash Street, Suite 3000
Conshohocken, PA 19428

Changed: 03/23/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/29/2020

Address Changed: 07/22/1998
Officer/Director Detail Name & Address

Title Director, President

Walter, Thomas Mark
2 Ash Street, Suite 3000
Conshohocken, PA 19428

Title VP

Arnette, Stephen A.
2 Ash Street, Suite 3000
Conshohocken, PA 19428

Title Treasurer

Hsu, Chin Chang (Mike)
2 Ash Street, Suite 3000
Conshohocken, PA 19428

Title Secretary

Johnson, Justin
2 Ash Street, Suite 3000
Conshohocken, PA 19428

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/23/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/29/2020 -- REINSTATEMENT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- Name Change View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- Name Change View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
08/13/1998 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- Reg. Agent Change View image in PDF format