Search icon

JLK FAMILY HOLDING CORP.

Company Details

Name: JLK FAMILY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1997 (28 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 2185151
ZIP code: 12603
County: Nassau
Place of Formation: New York
Address: 5 HEMLOCK ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN NATHANSON Chief Executive Officer 5 HEMLOCK ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
SUSAN NATHANSON DOS Process Agent 5 HEMLOCK ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 5 HEMLOCK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-17 2024-06-11 Address 5 HEMLOCK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2020-03-17 2024-06-11 Address 5 HEMLOCK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002404 2024-08-21 CERTIFICATE OF MERGER 2024-08-21
240611001893 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200317060578 2020-03-17 BIENNIAL STATEMENT 2019-09-01
111216002827 2011-12-16 BIENNIAL STATEMENT 2011-09-01
090921002073 2009-09-21 BIENNIAL STATEMENT 2009-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State