Name: | J.I. KISLAK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1961 (64 years ago) |
Entity Number: | 139606 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 7900 MIAMI LAKES DRIVE WEST, SUITE 300, MIAMI LAKES, FL, United States, 33016 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
THOMAS BARTELMO | Chief Executive Officer | 7900 MIAMI LAKES DRIVE WEST, SUITE 300, MIAMI LAKES, FL, United States, 33016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 7900 MIAMI LAKES DRIVE WEST, SUITE 300, MIAMI LAKES, FL, 33016, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016, 5897, USA (Type of address: Chief Executive Officer) |
2015-07-06 | 2023-07-05 | Address | 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016, 5897, USA (Type of address: Chief Executive Officer) |
2011-12-15 | 2023-07-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005345 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210701001388 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190710061651 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170724006215 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
150706006535 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State