JKM HOLDING CORP.
| Name: | JKM HOLDING CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 01 Jul 1997 (28 years ago) |
| Entity Number: | 2158319 |
| ZIP code: | 11021 |
| County: | Queens |
| Place of Formation: | New York |
| Principal Address: | 80 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020 |
| Address: | 425 NORTHERN BOULEVARD, SUITE 35, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| KENNETH D GRAY | Chief Executive Officer | 80 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020 |
| Name | Role | Address |
|---|---|---|
| C/O MARVIN J. WEINROTH, ESQ. | DOS Process Agent | 425 NORTHERN BOULEVARD, SUITE 35, GREAT NECK, NY, United States, 11021 |
| Name | Role | Address |
|---|---|---|
| MAVIN J. WEINROTH, ESQ. | Agent | 425 NORTHERN BOULEVARD, SUITE 35, GREAT NECK, NY, 11021 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2003-07-07 | 2005-09-13 | Address | 92-33 190TH ST, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
| 2003-07-07 | 2011-01-10 | Address | 92-33 190TH ST, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
| 1999-08-10 | 2005-09-13 | Address | 92-33 190TH ST, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
| 1999-08-10 | 2003-07-07 | Address | 80 HORACE HARDING EXPWY, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
| 1999-08-10 | 2003-07-07 | Address | 80 HORACE HARDING EXPWY, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 110110000108 | 2011-01-10 | CERTIFICATE OF CHANGE | 2011-01-10 |
| 090710002238 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
| 070726002411 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
| 050913002164 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
| 030707002338 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State