JAMES A. JERKENS, INC.

Name: | JAMES A. JERKENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1997 (28 years ago) |
Entity Number: | 2183020 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 CHILDS AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A JERKENS | Chief Executive Officer | PO BOX 3006, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
JAMES A JERKENS | DOS Process Agent | 24 CHILDS AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2009-09-09 | Address | 2 ELZEY AVE, ELMONT, NY, 11003, 1547, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2009-09-09 | Address | 2 ELZEY AVE, ELMONT, NY, 11003, 1547, USA (Type of address: Service of Process) |
2001-09-20 | 2009-09-09 | Address | 2 ELZEY AVE, ELMONT, NY, 11003, 1547, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2005-11-02 | Address | 2215 GROVE ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1999-10-04 | 2001-09-20 | Address | 109 PLAINFIELD AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090909002084 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070830002878 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051102002145 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030915002731 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
010920002498 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State