J.A.K. ENTERPRISES, INC.

Name: | J.A.K. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1992 (33 years ago) |
Date of dissolution: | 14 Dec 2022 |
Entity Number: | 1667102 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 BROWN PLACE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 BROWN PLACE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JOHN A KOCH JR | Chief Executive Officer | 101 BROWN PLACE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 2023-04-02 | Address | 101 BROWN PLACE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1992-09-18 | 2022-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-09-18 | 2023-04-02 | Address | 101 BROWN PLACE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230402000215 | 2022-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-14 |
160216006163 | 2016-02-16 | BIENNIAL STATEMENT | 2014-09-01 |
120918002160 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100930002205 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
080828003434 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State