Search icon

JKNY AMERICA, INC.

Company Details

Name: JKNY AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1996 (29 years ago)
Date of dissolution: 13 Oct 2009
Entity Number: 2043535
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4238 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4238 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
PAL BOK KANG Chief Executive Officer 4238 BROADWAY, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1998-06-09 2004-07-13 Address 4238 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1998-06-09 2004-07-13 Address 4238 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1996-06-28 1998-06-09 Address 4238 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091013001070 2009-10-13 CERTIFICATE OF DISSOLUTION 2009-10-13
080630002095 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060523003075 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040713002564 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020711002461 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000627002703 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980609002446 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960628000060 1996-06-28 CERTIFICATE OF INCORPORATION 1996-06-28

Date of last update: 25 Feb 2025

Sources: New York Secretary of State