Name: | JMK FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2004 (21 years ago) |
Entity Number: | 3042089 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 GREEN STREET, SUITE 209, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 23 GREEN ST, STE 209, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMEY KAUFMAN | Chief Executive Officer | 23 GREEN ST, STE 209, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JMK FINANCIAL GROUP, INC. | DOS Process Agent | 23 GREEN STREET, SUITE 209, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 23 GREEN ST, STE 209, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2024-04-02 | Address | 23 GREEN STREET SUITE 209, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-11-05 | 2024-04-02 | Address | 23 GREEN ST, STE 209, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-04-19 | 2012-11-05 | Address | 500 NORTH BROADWAY, SUITE 103, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2010-04-19 | 2012-11-05 | Address | 500 NORTH BROADWAY, SUITE 103, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001475 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
221220002058 | 2022-12-20 | BIENNIAL STATEMENT | 2022-04-01 |
200401060540 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007302 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140410006181 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State