Name: | JAYARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1958 (67 years ago) |
Entity Number: | 110715 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 450 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Principal Address: | 300 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. KOFFMAN | Chief Executive Officer | 300 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
HOWARD RITTBERG, LEVENE, GOULDIN & THOMPSON | DOS Process Agent | 450 PLAZA DRIVE, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 2015A CATTLEMEN ROAD, SARASOTA, FL, 34232, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.3 |
2025-04-16 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.3 |
2002-04-09 | 2025-04-24 | Address | 450 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2000-05-15 | 2002-04-09 | Address | 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003434 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
180420006064 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160422006073 | 2016-04-22 | BIENNIAL STATEMENT | 2016-04-01 |
140425006078 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120614002267 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State