Search icon

J.J.N.K. CORP.

Company Details

Name: J.J.N.K. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1974 (51 years ago)
Entity Number: 348872
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 348 EAST 49TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 185 WHISTLER RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KALAS Chief Executive Officer 185 WHISTLER RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
NICK KALAS DOS Process Agent 348 EAST 49TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-10-09 2020-07-15 Address 348 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-22 2018-10-09 Address 185 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-02-12 2008-07-22 Address 185 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-02-12 2008-07-22 Address 185 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1990-01-17 1993-02-12 Address 185 WHISTLER ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1974-07-29 1990-01-17 Address 1026 FIRST AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-07-29 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200715060442 2020-07-15 BIENNIAL STATEMENT 2020-07-01
181009006216 2018-10-09 BIENNIAL STATEMENT 2018-07-01
140715006315 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120801006176 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100806002296 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080722002001 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060706002084 2006-07-06 BIENNIAL STATEMENT 2006-07-01
20050407012 2005-04-07 ASSUMED NAME CORP INITIAL FILING 2005-04-07
040805002362 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020617002298 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709530 Americans with Disabilities Act - Other 2017-12-05 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-05
Termination Date 2018-03-13
Date Issue Joined 2018-02-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name MONGE
Role Plaintiff
Name J.J.N.K. CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State