NEW J & K CORPORATION

Name: | NEW J & K CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1995 (30 years ago) |
Date of dissolution: | 08 Mar 2023 |
Entity Number: | 1978742 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-05 243RD ST, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-05 243RD ST, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
JUNG HO LEE | Chief Executive Officer | 145-05 243RD STREET, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 145-05 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2023-04-04 | Address | 145-05 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2006-03-09 | Address | 145-05 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2000-02-11 | Address | 251-55 GASKELL RD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2023-04-04 | Address | 145-05 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404002190 | 2023-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-08 |
211227000485 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
140116002554 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120119002511 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100111002462 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
288633 | CNV_SI | INVOICED | 2006-03-06 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State