Search icon

NEW JMK CORP.

Company Details

Name: NEW JMK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 22 Dec 2015
Entity Number: 3340905
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1467 YORK AVE, NEW YORK, NY, United States, 10075
Principal Address: 1467 YORK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1467 YORK AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
CHIN FANG WANG-LIN Chief Executive Officer 1467 YORK AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2008-06-06 2010-04-19 Address 1467 YORK AVE, NEW YORK, NY, 11421, USA (Type of address: Chief Executive Officer)
2008-06-06 2010-04-19 Address 87-29 85TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
2008-06-06 2010-04-19 Address 1467 YORK AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2006-03-29 2008-06-06 Address 1467 YORK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000470 2015-12-22 CERTIFICATE OF DISSOLUTION 2015-12-22
140530002185 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120725002847 2012-07-25 BIENNIAL STATEMENT 2012-03-01
100419002918 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080606002187 2008-06-06 BIENNIAL STATEMENT 2008-03-01
060329000301 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102786 Fair Labor Standards Act 2011-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-25
Termination Date 2012-03-16
Date Issue Joined 2011-06-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name DE LOS SANTOS,
Role Plaintiff
Name NEW JMK CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State