NJK CONSULTANTS, INC.

Name: | NJK CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1994 (31 years ago) |
Date of dissolution: | 03 Feb 2012 |
Entity Number: | 1817676 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 156 E 79TH ST / #12B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY JO KIMMERLE | Chief Executive Officer | 156 E 79TH ST / #12B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 E 79TH ST / #12B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-24 | 2004-05-25 | Address | 135 E. 55TH ST., 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2004-05-25 | Address | 135 EAST 55TH ST., 3RD FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-05-19 | 2002-04-24 | Address | 135 E 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-05-17 | 2002-04-24 | Address | 135 E 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 2000-05-19 | Address | 135 E 55YH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120203000791 | 2012-02-03 | CERTIFICATE OF DISSOLUTION | 2012-02-03 |
080519002379 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060517003359 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040525002622 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020424002080 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State