Search icon

JRK NEW YORK CORP.

Company Details

Name: JRK NEW YORK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (21 years ago)
Entity Number: 2948203
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, United States, 90025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY SCHULMAN Chief Executive Officer 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-12 2013-08-14 Address 11766 WILSHIRE BLVD, SUITE 1500, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office)
2010-12-13 2013-08-14 Address 11766 WILSHIRE BLVD, SUITE 1450, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2010-12-13 2011-09-12 Address 11766 WILSHIRE BLVD, SUITE 1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office)
2010-12-13 2012-08-30 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-29 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-29 2010-12-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-12 2010-12-13 Address C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD STE 1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office)
2005-10-12 2010-12-13 Address C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD STE 1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190802060598 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-88859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807006728 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150827006207 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130814006506 2013-08-14 BIENNIAL STATEMENT 2013-08-01
121019000093 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120830000191 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
110912002278 2011-09-12 BIENNIAL STATEMENT 2011-08-01
101213002078 2010-12-13 BIENNIAL STATEMENT 2009-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State