J K M PRIMA, INC.

Name: | J K M PRIMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1998 (27 years ago) |
Entity Number: | 2245101 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 579 PEARSE RD, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ISOPO | DOS Process Agent | 579 PEARSE RD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
JOHN ISOPO | Chief Executive Officer | 2850 RIVER RD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-29 | 2008-04-18 | Address | 579 PEARSE RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2004-04-29 | 2006-04-10 | Address | 579 PEARSE RD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2004-04-29 | Address | 55 LISHA KILL ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2004-04-29 | Address | 55 LISHA KILL ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2002-04-10 | Address | 55 LISHA KILL ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002240 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120529002596 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100419002700 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080418002408 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060410002752 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State