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
Name | Role | Address |
---|---|---|
REALCO GROUP ASSET MANAGEMENT LTD | DOS Process Agent | 100 RING RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
VINCENT DE ANGELIS | Chief Executive Officer | 88 MEADOW FARM RD, EAST ISLIP, NY, United States, 11730 |
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) |
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