Search icon

JKM PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JKM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2001 (23 years ago)
Entity Number: 2712693
ZIP code: 14201
County: Erie
Place of Formation: New York
Principal Address: 388 PORTER AVE, BUFFALO, NY, United States, 14201
Address: 388 Porter ave, Buffalo, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JKM PROPERTIES, INC. DOS Process Agent 388 Porter ave, Buffalo, NY, United States, 14201

Agent

Name Role Address
KYLE MACKIEWICZ Agent 388 PORTER AVE, BUFFALO, NY, 14201

Chief Executive Officer

Name Role Address
KYLE MACKIEWICZ Chief Executive Officer 388 PORTER AVE., BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 388 PORTER AVE., BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2017-04-12 2024-04-11 Address 388 PORTER AVE., BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2014-01-08 2017-04-12 Address 388 PORTER AVE, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office)
2011-03-16 2024-04-11 Address 388 PORTER AVE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2011-03-16 2024-04-11 Address 388 PORTER AVE, BUFFALO, NY, 14201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240411003343 2024-04-11 BIENNIAL STATEMENT 2024-04-11
230115000180 2023-01-15 BIENNIAL STATEMENT 2021-12-01
170412006113 2017-04-12 BIENNIAL STATEMENT 2015-12-01
140108002018 2014-01-08 BIENNIAL STATEMENT 2013-12-01
130322000682 2013-03-22 ANNULMENT OF DISSOLUTION 2013-03-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State