Search icon

JAMAN L. KIM, CPA, P.C.

Company Details

Name: JAMAN L. KIM, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132319
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 455 SUNRISE HWY, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 SUNRISE HWY, W ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JAMAN KIM Chief Executive Officer 455 SUNRISE HWY, W ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
113375298
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-28 2005-06-01 Address 101 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-03-28 2005-06-01 Address 101 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-03-28 2005-06-01 Address 101 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-04-21 2003-03-28 Address 25 NORMAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1999-04-21 2003-03-28 Address 25 NORMAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060848 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060112 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170404006187 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006812 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130418006068 2013-04-18 BIENNIAL STATEMENT 2013-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State