JO EL KIM INC.

Name: | JO EL KIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2010 (15 years ago) |
Entity Number: | 3940985 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 51 SKELBYMOOR LA, FAIRPORT, NY, United States, 14450 |
Principal Address: | 51 SKELBYMOOR LN, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLEKIM | Chief Executive Officer | 51 SKELBYMOOR LN, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MICHELLE KIM | DOS Process Agent | 51 SKELBYMOOR LA, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 51 SKELBYMOOR LN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2025-06-16 | Address | 51 SKELBYMOOR LN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2010-04-23 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-23 | 2025-06-16 | Address | 51 SKELBYMOOR LA, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616004633 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
120611002511 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100423000669 | 2010-04-23 | CERTIFICATE OF INCORPORATION | 2010-04-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State