Name: | JKO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1987 (37 years ago) |
Date of dissolution: | 01 May 2014 |
Entity Number: | 1147556 |
ZIP code: | 12043 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 160 MESICK AVE, COBLESKILL, NY, United States, 12043 |
Principal Address: | ROBERT OGLIVE, 160 MESICK AVE, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANICE OGLIVE | Chief Executive Officer | 160 MESICK AVE, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
JKO, INC. | DOS Process Agent | 160 MESICK AVE, COBLESKILL, NY, United States, 12043 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2013-11-12 | Address | 160 MESICK AVE, SEEWARD, NY, 12043, USA (Type of address: Service of Process) |
2007-11-26 | 2013-11-12 | Address | ROBERT OGLIVE, 160 MESICK AVE, SEWARD, NY, 12043, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2013-11-12 | Address | 160 MESICK AVE, SEWARD, NY, 12043, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2007-11-26 | Address | 126 PARK AVE, SEWARD, NY, 12043, USA (Type of address: Principal Executive Office) |
2005-12-16 | 2007-11-26 | Address | 126 PARK AVE, SEWARD, NY, 12043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501000327 | 2014-05-01 | CERTIFICATE OF DISSOLUTION | 2014-05-01 |
131112006679 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111116002837 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091110002216 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071126002659 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State