Search icon

JHK MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JHK MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2001 (24 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 2651832
ZIP code: 28467
County: Dutchess
Place of Formation: New York
Principal Address: 6306 CHELSEA COVE DR NORTH, HOPEWELL JCT, NY, United States, 12533
Address: 2160 Stonecrest Dr NW, Calabash, NC, United States, 28467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA KUNST DOS Process Agent 2160 Stonecrest Dr NW, Calabash, NC, United States, 28467

Chief Executive Officer

Name Role Address
LISA KUNST Chief Executive Officer 2160 STONECREST DR NW, CALABASH, NC, United States, 28467

History

Start date End date Type Value
2022-11-20 2022-11-20 Address 2160 STONECREST DR NW, CALABASH, NC, 28467, USA (Type of address: Chief Executive Officer)
2022-11-20 2022-11-20 Address P.O. BOX 484, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2021-06-29 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-03 2022-11-20 Address P.O. BOX 484, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2017-06-07 2019-06-03 Address 6306 CHELSEA COVE DR NORTH, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221120000328 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
210907002489 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190603062107 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006390 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150601006661 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State