Name: | JK RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2013 (12 years ago) |
Entity Number: | 4348009 |
ZIP code: | 07002 |
County: | Westchester |
Place of Formation: | New York |
Address: | 64 W 19TH ST GROUND FL, BAYONNE, NJ, United States, 07002 |
Principal Address: | 25 COOK RD, EAST BRUNSWIC, NJ, United States, 08816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFAL BARTOSZEK | Chief Executive Officer | 64 W 19TH ST GROUND FL, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 W 19TH ST GROUND FL, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-08 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-10 | 2025-03-25 | Address | 133 FRIENDS RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2013-01-18 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-18 | 2018-12-10 | Address | 22 ROSE LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001256 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
181210000026 | 2018-12-10 | CERTIFICATE OF CHANGE | 2018-12-10 |
130118000336 | 2013-01-18 | CERTIFICATE OF INCORPORATION | 2013-01-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State