Name: | J.K. NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1996 (29 years ago) |
Entity Number: | 2009598 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 UNION DR, MERRICK, NY, United States, 11566 |
Principal Address: | C/O SINGER AND FALK, 48S SERVICE RD STE 404, MELVILLE, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GRAHAM | Chief Executive Officer | 10 BAY BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
KENNETH GRAHAM | DOS Process Agent | 2 UNION DR, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 10 BAY BLVD, INWOOD, NY, 11096, 1305, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 10 BAY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2025-02-18 | Address | 10 BAY BLVD, INWOOD, NY, 11096, 1305, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2025-02-18 | Address | 2 UNION DR, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-03-03 | 2008-03-18 | Address | 10 BAY BLVD, INWOOD, NY, 11096, 1305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002616 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
140602002342 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
120611002587 | 2012-06-11 | BIENNIAL STATEMENT | 2012-03-01 |
100429003305 | 2010-04-29 | BIENNIAL STATEMENT | 2010-03-01 |
080318003245 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State