Search icon

JONKEITH COMMUNICATIONS CONSULTANTS, INC.

Company Details

Name: JONKEITH COMMUNICATIONS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848319
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 105-61 FLATLANDS 7 STREET, BROOKLYN, NY, United States, 11236
Principal Address: 105-61 FLATLANDS 7 ST, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS ROSENTHAL DOS Process Agent 105-61 FLATLANDS 7 STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
DENNIS ROSENTHAL Chief Executive Officer 105-61 FLATLANDS 7 ST, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
060830000940 2006-08-30 ANNULMENT OF DISSOLUTION 2006-08-30
DP-1600383 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980804002037 1998-08-04 BIENNIAL STATEMENT 1998-08-01
960802002273 1996-08-02 BIENNIAL STATEMENT 1996-08-01
940830000111 1994-08-30 CERTIFICATE OF INCORPORATION 1994-08-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3703055006 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient JONKEITH COMMUNICATIONS CONSULTANTS INC.
Recipient Name Raw JONKEITH COMMUNICATIONS CONSULTANTS INC.
Recipient DUNS 883280542
Recipient Address 1508 E 56TH ST, BROOKLYN, KINGS, NEW YORK, 11234-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 17515.00
Face Value of Direct Loan 23000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State