Search icon

J.M.K. DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.M.K. DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2550771
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: PO BOX C, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 18 MCDONNELLS LN, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX C, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JAMES MICHAEL KORWATCH Chief Executive Officer 18 MCDONNELLS LN, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
0834689
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2006-10-11 2010-09-29 Address 18 MCDONNELLS LN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2003-02-20 2006-10-11 Address 34 HIAWATHA RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2003-02-20 2006-10-11 Address 34 HIAWATHA RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2003-02-20 2006-10-11 Address 34 HIAWATHA RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2000-09-08 2003-02-20 Address 24 SETH CANYON DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145782 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121002002095 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100929002598 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080917002031 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061011003197 2006-10-11 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State