Search icon

1800 KEN JAC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1800 KEN JAC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1986 (39 years ago)
Date of dissolution: 19 Sep 2006
Entity Number: 1125935
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1800 MIDDLE COUNTRY RD, CETEREACH, NY, United States, 11720
Principal Address: 1800 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH HOUGHTON DOS Process Agent 1800 MIDDLE COUNTRY RD, CETEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
KENNETH HOUGHTON Chief Executive Officer 1800 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1999-01-27 2006-01-05 Address 1800 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1999-01-27 2006-01-05 Address 1800 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1999-01-27 2006-01-05 Address 1800 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1998-11-17 1999-01-27 Address 1800 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1997-02-07 1998-11-17 Address 1800 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060919000924 2006-09-19 CERTIFICATE OF DISSOLUTION 2006-09-19
060105002528 2006-01-05 BIENNIAL STATEMENT 2004-11-01
990127002427 1999-01-27 BIENNIAL STATEMENT 1998-11-01
981117002608 1998-11-17 BIENNIAL STATEMENT 1998-11-01
970207002004 1997-02-07 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State