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
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 | |||||||||
|
Form type | REGDEX |
File number | 021-100271 |
Filing date | 2007-02-13 |
File | View File |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST 56TH STREET SUITE 930, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY KOSLOWSKY | Chief Executive Officer | 120 E 56TH ST, STE 930, NEW YORK, NY, United States, 10022 |
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) |
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