JKB DAIRA INC.
Headquarter
Name: | JKB DAIRA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1987 (38 years ago) |
Entity Number: | 1198600 |
ZIP code: | 06855 |
County: | New York |
Place of Formation: | New York |
Address: | 22 SOUTH SMITH STREET, 2ND FLOOR, NORWALK, CT, United States, 06855 |
Principal Address: | 76 EASTWOODS ROAD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOICHI OTA | Chief Executive Officer | 22 SOUTH SMITH STREET, 2ND FLOOR, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
GREGORY MILLER ATTORNEY OF LAW | DOS Process Agent | 22 SOUTH SMITH STREET, 2ND FLOOR, NORWALK, CT, United States, 06855 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-01 | 2016-03-16 | Address | P.O. BOX 571, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2011-09-01 | 2016-03-16 | Address | 345 WILSON AVENUE 3RD FL, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2011-09-01 | Address | 345 WILSON AVENUE 3RD FL, NORWALK, CT, 06854, 4666, USA (Type of address: Chief Executive Officer) |
2009-02-12 | 2011-09-01 | Address | 76 EASTWOODS ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
2009-02-12 | 2011-05-02 | Address | 76 EASTWOODS ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905060910 | 2019-09-05 | BIENNIAL STATEMENT | 2019-08-01 |
170809006446 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
160316006350 | 2016-03-16 | BIENNIAL STATEMENT | 2015-08-01 |
130826002296 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110901003042 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State