Name: | JMK ACOUSTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1999 (25 years ago) |
Date of dissolution: | 01 Sep 2017 |
Entity Number: | 2436432 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 223 WALL ST / #362, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 WALL ST / #362, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DEBORAH MCGUIGAN | Chief Executive Officer | 223 WALL ST / #362, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2003-11-05 | Address | 27 SCHOOL LN, LLOYD HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2001-11-28 | 2003-11-05 | Address | 27 SCHOOL LN, LLOYD HARBOR, NY, 11724, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2003-11-05 | Address | 27 SCHOOL LANE, LLOYD HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901000120 | 2017-09-01 | CERTIFICATE OF DISSOLUTION | 2017-09-01 |
111128002668 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091102002648 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071109002929 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
060111002786 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031105002584 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011128002454 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
991104000592 | 1999-11-04 | CERTIFICATE OF INCORPORATION | 1999-11-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State