Search icon

JAY KOS CORP.

Company Details

Name: JAY KOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002455
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 EAST 56TH STREET SUITE 930, NEW YORK, NY, United States, 10022
Principal Address: 120 E 56TH ST, STE 930, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1390745 120 East 56th St, Ste 930, New York, NY, 2122230505 120 East 56th St, Ste 930, New York, NY, 2122230505 10022

Filings since 2007-02-13

Form type REGDEX
File number 021-100271
Filing date 2007-02-13
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 56TH STREET SUITE 930, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAY KOSLOWSKY Chief Executive Officer 120 E 56TH ST, STE 930, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-02-26 2007-02-26 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001
2007-02-26 2007-02-26 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2006-03-17 2007-02-26 Address 120 E 56TH ST, STE 930, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-11 2006-03-17 Address 986 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-02-11 2006-03-17 Address 986 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-02-11 2006-03-17 Address 986 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-02-22 1998-02-11 Address 784 LENAPE TRAIL, WESTFIELD, NY, 07090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080213002222 2008-02-13 BIENNIAL STATEMENT 2008-02-01
070226000445 2007-02-26 CERTIFICATE OF AMENDMENT 2007-02-26
060317002764 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040209002377 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020304002396 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000628002084 2000-06-28 BIENNIAL STATEMENT 2000-02-01
980211002173 1998-02-11 BIENNIAL STATEMENT 1998-02-01
960222000174 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State