Search icon

JMK SOLUTIONS INC.

Company Details

Name: JMK SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3115909
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 32ND ST STE 300, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-481-8489

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOSEPH KAMINSKI Chief Executive Officer 31 EAST 32ND ST STE 300, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 EAST 32ND ST STE 300, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1185791-DCA Inactive Business 2004-12-03 2009-06-30

History

Start date End date Type Value
2004-10-20 2008-05-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1963888 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080530003177 2008-05-30 BIENNIAL STATEMENT 2006-10-01
041020000390 2004-10-20 CERTIFICATE OF INCORPORATION 2004-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
632992 CNV_MS INVOICED 2008-07-07 15 Miscellaneous Fee
632993 TRUSTFUNDHIC INVOICED 2007-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
692068 RENEWAL INVOICED 2007-06-19 100 Home Improvement Contractor License Renewal Fee
632994 TRUSTFUNDHIC INVOICED 2005-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
692069 RENEWAL INVOICED 2005-06-30 100 Home Improvement Contractor License Renewal Fee
632995 LICENSE INVOICED 2004-12-03 50 Home Improvement Contractor License Fee
632996 TRUSTFUNDHIC INVOICED 2004-12-03 250 Home Improvement Contractor Trust Fund Enrollment Fee
632997 FINGERPRINT INVOICED 2004-12-03 75 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State