Search icon

JIRKO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIRKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732383
ZIP code: 10023
County: Rockland
Place of Formation: New York
Principal Address: 246 WEST END AVE, APT 5G, NEW YORK, NY, United States, 10023
Address: 246 WEST END AVENUE, APT 5G, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE LISETTE KIRCHNER DOS Process Agent 246 WEST END AVENUE, APT 5G, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARIE LISETTE KIRCHNER Chief Executive Officer 246 WEST END AVENUE, APT 5G, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2007-07-24 2009-06-23 Address 1 KINGS HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2003-06-23 2007-07-24 Address 220 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-06-23 2007-07-24 Address 220 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-06-23 2007-07-24 Address 220 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Service of Process)
1999-06-23 2003-06-23 Address 1 KINGS HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130625006291 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110621003180 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090623002666 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070724002095 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050817002453 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State