Search icon

JKO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JANICE OGLIVE Chief Executive Officer 160 MESICK AVE, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
JKO, INC. DOS Process Agent 160 MESICK AVE, COBLESKILL, NY, United States, 12043

History

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)

Filings

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