Name: | J.K. MULLIGAN'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2000 (25 years ago) |
Entity Number: | 2555644 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | Po box 315, Clifton Park, NY, United States, 12065 |
Principal Address: | C/O VILLAGE TAVERN, 201 VLEY ROAD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J KIP FINCK | Chief Executive Officer | 4 VALENCIA LANE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
J.K. MULLIGAN'S, INC. | DOS Process Agent | Po box 315, Clifton Park, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 4 VALENCIA LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-09-25 | Address | 4 VALENCIA LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2023-10-17 | Address | 4 VALENCIA LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-09-25 | Address | Po box 315, Clifton Park, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000851 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
231017003264 | 2023-10-17 | BIENNIAL STATEMENT | 2022-09-01 |
200915060289 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180906006598 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
141001007493 | 2014-10-01 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State