Search icon

CJK CAPITAL CORP.

Company Details

Name: CJK CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1784542
ZIP code: 19352
County: New York
Place of Formation: Delaware
Address: 3 DOUGHERTY DRIVE, LINCOLN UNIVERSITY, PA, United States, 19352
Principal Address: C/O MATRIX GLOBAL INVESTMENTS, 150 EAST 58TH ST 37TH FLR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
KEVIN D. IRWIN, JR. DOS Process Agent 3 DOUGHERTY DRIVE, LINCOLN UNIVERSITY, PA, United States, 19352

Agent

Name Role Address
CLINTON J. KENDRICK - C/O MATRIX GLOBAL INVESTMENTS INC. Agent 150 EAST 58TH STREET / 28TH FL, NEW YORK, NY, 10155

Chief Executive Officer

Name Role Address
CLINTON J KENDRICK Chief Executive Officer C/O MATRIX GLOBAL INVESTMENTS, 150 EAST 58TH ST 37TH FLR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
1999-05-03 2003-09-03 Address 150 EAST 58TH STREET / 28TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1998-02-18 1999-05-03 Address 465 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1994-01-04 1998-02-18 Address 465 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1855803 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
030903000135 2003-09-03 CERTIFICATE OF AMENDMENT 2003-09-03
990503000071 1999-05-03 CERTIFICATE OF CHANGE 1999-05-03
980218002437 1998-02-18 BIENNIAL STATEMENT 1998-01-01
940104000243 1994-01-04 APPLICATION OF AUTHORITY 1994-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State