Search icon

J.K. NURSERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH GRAHAM Chief Executive Officer 10 BAY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
KENNETH GRAHAM DOS Process Agent 2 UNION DR, MERRICK, NY, United States, 11566

History

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)
2004-03-03 2008-03-18 Address JOHN S GRAHAM, 106 WILLARD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-03-14 2004-03-03 Address 106 WILLARD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-03-14 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
060327003279 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040303002593 2004-03-03 BIENNIAL STATEMENT 2004-03-01
960314000005 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State