JFK OFFICE SUPERMARKET INC.
Headquarter
Name: | JFK OFFICE SUPERMARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1987 (38 years ago) |
Entity Number: | 1188651 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Office Furniture, Lockers, Drafting Tables and Plan Holders and Files, Office Supplies, Printing, Forms, Labels, Breakroom Supplies, PPE, I.D. Tags, School Furniture, School Supplies, Janitorial Supplies, Advertising Specialties, Specializing in Transportation and Airline Industry, Cargo Compliance Document, Uniforms (imprinted), Signage, Display Booths, Auidio/Visual, Crowd Control Equipment, Social Distancing Signs. |
Principal Address: | VICKI ROGOVE, 12 N COTTAGE STREET, VALLEY STREAM, NY, United States, 11580 |
Address: | 158-08 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 718-978-5400
Website http://www.jfkforms.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158-08 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
TAMI ROSENSTEIN | Chief Executive Officer | C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-02 | 2023-07-02 | Address | C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-07-02 | Address | C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-02-15 | Address | C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-07-02 | Address | 158-08 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000544 | 2023-07-02 | BIENNIAL STATEMENT | 2023-07-01 |
230215003354 | 2023-02-15 | BIENNIAL STATEMENT | 2021-07-01 |
190701060713 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007438 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150702006906 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: New York Secretary of State