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
Name | Role | Address |
---|---|---|
JORDAN KLESMER | Agent | 16 middle neck road, #197, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
JK USA CORP. | DOS Process Agent | 16 Middle Neck Road, #197, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JORDAN KLESMER | Chief Executive Officer | 16 MIDDLE NECK ROAD, NUMBER 197, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 15 CUTTERMILL ROAD, 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 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 | 15 CUTTERMILL ROAD, 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 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, #197, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2024-02-29 | 2025-01-16 | Address | 15 CUTTERMILL ROAD, #197, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
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 | 2025-01-16 | Address | 16 MIDDLE NECK ROAD, NUMBER 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-13 | 2024-02-29 | Address | 15 CUTTERMILL ROAD, 197, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
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 |
160412000228 | 2016-04-12 | CERTIFICATE OF CHANGE | 2016-04-12 |
980424002141 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
960404000522 | 1996-04-04 | CERTIFICATE OF INCORPORATION | 1996-04-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State