Search icon

JOKHANG ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
MEG LUNDSTROM Chief Executive Officer 461 MANORVILLE ROAD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 MANORVILLE ROAD, SAUGERTIES, NY, United States, 12477

History

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)

Filings

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