J.M.K. DESIGN & INSTALLATIONS INC.

Name: | J.M.K. DESIGN & INSTALLATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1991 (34 years ago) |
Entity Number: | 1583547 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 13 Avalon Gardens Drive, Nanuet, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID ISLAND TAX SERVICES, INC | DOS Process Agent | 13 Avalon Gardens Drive, Nanuet, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JOANNE KRAMAR | Chief Executive Officer | 13 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 9 STACIE LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 13 AVALON GARDENS DRIVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2019-10-21 | 2023-10-02 | Address | 9 STACIE LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2015-10-01 | 2019-10-21 | Address | 380 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2007-11-13 | 2023-10-02 | Address | 9 STACIE LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000298 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220119000305 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
191021060008 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
171003006617 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006494 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State