Search icon

J G K, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J G K, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1987 (38 years ago)
Entity Number: 1173225
ZIP code: 10013
County: Westchester
Place of Formation: New York
Address: 161 AVE OF THE AMERICAS, 13TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 AVE OF THE AMERICAS, 13TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JEAN GABRIEL KAUSS Chief Executive Officer 161 AVE OF THE AMERICAS, 13TH FL, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133444892
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-25 1998-01-05 Address 147 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-05-25 1998-01-05 Address 147 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-05-25 1998-01-05 Address P.O. BOX 1897, MURRAY HILL STATION, NEW YORK, NY, 10156, USA (Type of address: Service of Process)
1989-10-20 1994-05-25 Address PHILLIPPE D. RADLEY, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1987-12-15 1989-10-20 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071217002079 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060125003026 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031211002703 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011226002049 2001-12-26 BIENNIAL STATEMENT 2001-12-01
000105002511 2000-01-05 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State