Search icon

J.K. TRADING ASSOCIATE, INC.

Headquarter

Company Details

Name: J.K. TRADING ASSOCIATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911339
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH ST, STE 211, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.K. TRADING ASSOCIATE, INC., FLORIDA F12000003470 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST, STE 211, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAYANT SHAH Chief Executive Officer 62 WEST 47TH ST, STE 211, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-05-06 2001-04-17 Address 47 DOROTHY RD, PASSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1997-05-06 2001-04-17 Address 62 WEST 47TH ST, STE 503, NEW YORK, NY, 10036, 3201, USA (Type of address: Principal Executive Office)
1997-05-06 2001-04-17 Address 62 WEST 47TH ST, STE 503, NEW YORK, NY, 10036, 3201, USA (Type of address: Service of Process)
1995-04-07 1997-05-06 Address SUITE 503, 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090324002632 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070416002020 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050511002883 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030407003002 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010417002510 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990428002308 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970506002365 1997-05-06 BIENNIAL STATEMENT 1997-04-01
950407000502 1995-04-07 CERTIFICATE OF INCORPORATION 1995-04-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State