Name: | JPKOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1999 (26 years ago) |
Entity Number: | 2418915 |
ZIP code: | 12093 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 973 WESTKILL ROAD, JEFFERSON, NY, United States, 12093 |
Principal Address: | 6 BEAVER STREET, STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K MOLNAR | DOS Process Agent | 973 WESTKILL ROAD, JEFFERSON, NY, United States, 12093 |
Name | Role | Address |
---|---|---|
JOHN K MOLNAR | Chief Executive Officer | 6 BEAVER STREET, STAMFORD, NY, United States, 12167 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2007-09-27 | Address | 6 BEAVER STRET, STMFORD, NY, 12167, 1104, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2005-11-15 | Address | 6 BEAVER ST, STAMFORD, NY, 12167, 1104, USA (Type of address: Chief Executive Officer) |
2003-09-16 | 2005-11-15 | Address | ENGELKE TIRES, 6 BEAVER ST, STAMFORD, NY, 12167, 1104, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2005-11-15 | Address | RRT 2 BOX 237, 973 WESTKILL RD, JEFFERSON, NY, 12093, USA (Type of address: Service of Process) |
2001-09-19 | 2003-09-16 | Address | ENGELKE TIRES, 6 BEAVER ST, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930060113 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
150928006048 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
131017006020 | 2013-10-17 | BIENNIAL STATEMENT | 2013-09-01 |
110915002074 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090917002116 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State