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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.K. TRADING ASSOCIATE, INC., FLORIDA | F12000003470 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 47TH ST, STE 211, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAYANT SHAH | Chief Executive Officer | 62 WEST 47TH ST, STE 211, NEW YORK, NY, United States, 10036 |
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) |
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