JIRKO, INC.

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
Name | Role | Address |
---|---|---|
MARIE LISETTE KIRCHNER | DOS Process Agent | 246 WEST END AVENUE, APT 5G, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MARIE LISETTE KIRCHNER | Chief Executive Officer | 246 WEST END AVENUE, APT 5G, NEW YORK, NY, United States, 10023 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State