Name: | KJK MEDIA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1995 (30 years ago) |
Entity Number: | 1910636 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVENUE, SUITE 7116, NEW YORK, NY, United States, 10118 |
Principal Address: | 1155 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J ORLANDO | DOS Process Agent | 350 5TH AVENUE, SUITE 7116, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
KENNETH J. KRUSHEL | Chief Executive Officer | 1155 PARK AVENUE / #8NW, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-03 | 2009-04-01 | Address | 117 E 29TH STREET / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-05-03 | 2009-04-01 | Address | 1155 PARK AVENUE / #8NW, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1999-06-01 | 2007-05-03 | Address | 117 EAST 29TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-04-23 | 2007-05-03 | Address | 1155 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2007-05-03 | Address | 1155 PARK AVE, #8NW, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426006068 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110419003100 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090401002798 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070503002573 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050520002234 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State