Search icon

JKB DAIRA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
YOICHI OTA Chief Executive Officer 22 SOUTH SMITH STREET, 2ND FLOOR, NORWALK, CT, United States, 06855

DOS Process Agent

Name Role Address
GREGORY MILLER ATTORNEY OF LAW DOS Process Agent 22 SOUTH SMITH STREET, 2ND FLOOR, NORWALK, CT, United States, 06855

Links between entities

Type:
Headquarter of
Company Number:
0961475
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133444855
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State