Name: | JMK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1995 (29 years ago) |
Date of dissolution: | 06 Jan 2005 |
Entity Number: | 1973941 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN PRESIDENT, 30 ROCKEFELLER PLAZA STE 4250, NEW YORK, NY, United States, 10112 |
Principal Address: | 30 ROCKEFELLER PLAZA, STE 4250, NEW YORK, NY, United States, 10112 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D KAPLAN | Chief Executive Officer | 30 ROCKEFELLER PLAZA, STE 4250, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN PRESIDENT, 30 ROCKEFELLER PLAZA STE 4250, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 1997-11-06 | Address | 30 ROCKEFELLER PLAZA, SUITE 4250, NEW YORK, NY, 10112, 4298, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050106000314 | 2005-01-06 | CERTIFICATE OF DISSOLUTION | 2005-01-06 |
991129002398 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971106002731 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
951115000427 | 1995-11-15 | CERTIFICATE OF INCORPORATION | 1995-11-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State