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, 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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State