Search icon

JNK CAPITAL LTD.

Company Details

Name: JNK CAPITAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1987 (38 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1151615
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530
Address: 100 RING RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REALCO GROUP ASSET MANAGEMENT LTD DOS Process Agent 100 RING RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
VINCENT DE ANGELIS Chief Executive Officer 88 MEADOW FARM RD, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1993-05-26 2001-03-15 Address 2 BURNAGE LANE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-05-26 1997-05-08 Address 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1987-03-10 2001-03-15 Address 13 OAK NECK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745033 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030318002623 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010315002366 2001-03-15 BIENNIAL STATEMENT 2001-03-01
970508002716 1997-05-08 BIENNIAL STATEMENT 1997-03-01
940513002037 1994-05-13 BIENNIAL STATEMENT 1994-03-01
930526002743 1993-05-26 BIENNIAL STATEMENT 1993-03-01
B467988-4 1987-03-10 CERTIFICATE OF INCORPORATION 1987-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State