Search icon

JK USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JK USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2017093
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 16 Middle Neck Road, #197, GREAT NECK, NY, United States, 11021
Principal Address: 16 Middle Neck Road, 197, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JORDAN KLESMER Agent 16 middle neck road, #197, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
JK USA CORP. DOS Process Agent 16 Middle Neck Road, #197, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JORDAN KLESMER Chief Executive Officer 16 MIDDLE NECK ROAD, NUMBER 197, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 16 MIDDLE NECK ROAD, NUMBER 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 15 CUTTERMILL ROAD, 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-01-16 Address 16 MIDDLE NECK ROAD, NUMBER 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 16 MIDDLE NECK ROAD, NUMBER 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 15 CUTTERMILL ROAD, 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116000744 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
240229001475 2024-02-29 BIENNIAL STATEMENT 2024-02-29
200401060284 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006135 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171113002064 2017-11-13 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State