Search icon

J.I. KISLAK INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
THOMAS BARTELMO Chief Executive Officer 7900 MIAMI LAKES DRIVE WEST, SUITE 300, MIAMI LAKES, FL, United States, 33016

History

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, 5897, 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)
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)
2011-12-15 2023-07-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-07-17 2015-07-06 Address 7900 MIAMI LAKES DR W, MIAMI LAKES, FL, 33016, 5897, USA (Type of address: Chief Executive Officer)
1999-10-29 2011-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2011-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-08-14 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
130722006477 2013-07-22 BIENNIAL STATEMENT 2013-07-01
111215001054 2011-12-15 CERTIFICATE OF CHANGE 2011-12-15
110801002008 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090728002177 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070816002513 2007-08-16 BIENNIAL STATEMENT 2007-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State