Name: | JOKHANG ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1995 (30 years ago) |
Date of dissolution: | 13 Jun 2023 |
Entity Number: | 1942409 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 461 MANORVILLE ROAD, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEG LUNDSTROM | Chief Executive Officer | 461 MANORVILLE ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 MANORVILLE ROAD, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-13 | 2023-08-19 | Address | 461 MANORVILLE ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2023-08-19 | Address | 461 MANORVILLE ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1995-07-26 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-26 | 1997-08-13 | Address | 461 MANORVILLE ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000235 | 2023-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-13 |
091009002455 | 2009-10-09 | BIENNIAL STATEMENT | 2009-07-01 |
070730002591 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
051007002553 | 2005-10-07 | BIENNIAL STATEMENT | 2005-07-01 |
030630002662 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
010717002374 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990818002307 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
970813002119 | 1997-08-13 | BIENNIAL STATEMENT | 1997-07-01 |
950726000154 | 1995-07-26 | CERTIFICATE OF INCORPORATION | 1995-07-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State