Search icon

JYK SCM CORP.

Company Details

Name: JYK SCM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2006 (19 years ago)
Date of dissolution: 20 Dec 2013
Entity Number: 3388821
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 711 FIFTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10022
Principal Address: 711 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SANDLER CAPITAL MANAGEMENT DOS Process Agent ATTN: GENERAL COUNSEL, 711 FIFTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MOIRA MITCHELL Chief Executive Officer 711 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-07-26 2012-08-10 Address 711 FIFTH AVENUE / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-07-26 2012-08-10 Address 711 FIFTH AVENUE / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-07-17 2010-07-26 Address ATTENTION: GENERAL COUNSEL, 711 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220000512 2013-12-20 CERTIFICATE OF DISSOLUTION 2013-12-20
120810003151 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100726002841 2010-07-26 BIENNIAL STATEMENT 2010-07-01
060717000099 2006-07-17 CERTIFICATE OF INCORPORATION 2006-07-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State