Name: | JIM K. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1988 (37 years ago) |
Entity Number: | 1269413 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Address: | 931B CONKLIN STREET, FARMINGDALE,, NY, United States, 11735 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JIM K. CORP. | DOS Process Agent | 931B CONKLIN STREET, FARMINGDALE,, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JACOB JAMES KOGEL | Chief Executive Officer | 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-04-14 | 2023-04-14 | Address | 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-06-25 | Address | 931B CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-06-25 | Address | 931B CONKLIN STREET, FARMINGDALE,, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002889 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
230414005957 | 2023-04-14 | BIENNIAL STATEMENT | 2022-06-01 |
200611060131 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180606006430 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
140610006956 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State