JKJ REALTY CO., INC.

Name: | JKJ REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1989 (36 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 1409587 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 710-2 UNION PKWY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 710-2 UNION PKWY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JAIME A. SANTIAGO | Chief Executive Officer | 3745 NASSAU POINT ROAD, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-23 | 2024-01-19 | Address | 710-2 UNION PKWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2009-12-16 | 2024-01-19 | Address | 3745 NASSAU POINT ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2013-12-23 | Address | 710-2 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2007-12-07 | 2013-12-23 | Address | 710-2 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1997-12-23 | 2009-12-16 | Address | 10 CEDARFIELD TERRACE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000214 | 2023-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-26 |
131223002121 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111227002222 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091216002293 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071207002587 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State