Search icon

K & J ASSOCIATES SPECIALTY GIFT CORPORATION

Company Details

Name: K & J ASSOCIATES SPECIALTY GIFT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1997 (28 years ago)
Date of dissolution: 16 May 2016
Entity Number: 2186510
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 40 WATERFORD WAY, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WATERFORD WAY, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
KAREN M. POLINO Chief Executive Officer 4150 WESTBOURNE CIRCLE, SARASOTA, FL, United States, 34238

History

Start date End date Type Value
2007-11-19 2013-10-11 Address 225 HOURGLASS WAY, #104, SARASOTA, FL, 34242, USA (Type of address: Chief Executive Officer)
2001-10-09 2007-11-19 Address 63 GREAT WOOD CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-10-09 2007-11-19 Address 63 GREAT WOOD CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2001-10-09 2007-11-19 Address 63 GREAT WOOD CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-10-09 Address 26 CANNOCK DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160516000287 2016-05-16 CERTIFICATE OF DISSOLUTION 2016-05-16
131011006602 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111013002898 2011-10-13 BIENNIAL STATEMENT 2011-10-01
090918002091 2009-09-18 BIENNIAL STATEMENT 2009-10-01
071119003347 2007-11-19 BIENNIAL STATEMENT 2007-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State