Search icon

JAYKEI MARITIME SERVICE, INC.

Company Details

Name: JAYKEI MARITIME SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1990 (35 years ago)
Entity Number: 1462030
ZIP code: 30097
County: New York
Place of Formation: New York
Address: 6385 WHITESTONE PLACW, #33E, JOHNS CREEK, GA, United States, 30097
Principal Address: 27010 GRAND CENTRAL PKWY, #33E, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN YONG CHOI Chief Executive Officer 27010 GRAND CENTRAL PKWY, #33E, FLORAL PARK, NY, United States, 11005

DOS Process Agent

Name Role Address
HAN YONG CHOI DOS Process Agent 6385 WHITESTONE PLACW, #33E, JOHNS CREEK, GA, United States, 30097

History

Start date End date Type Value
2018-07-05 2020-07-13 Address 3 ALSAN WAY, #33E, LITTLE FERRY, NJ, 07643, USA (Type of address: Service of Process)
2018-05-25 2018-07-05 Address 27010 GRAND CENTRAL PKWY, #33E, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2012-08-09 2018-07-05 Address 45 BRISTOL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2012-08-09 2018-05-25 Address 45 BRISTOL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-07-13 2012-08-09 Address 1350 BROADWAY, #606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060062 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180705007267 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180525002019 2018-05-25 BIENNIAL STATEMENT 2016-07-01
140714006104 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120809002997 2012-08-09 BIENNIAL STATEMENT 2012-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State