Name: | KJTM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2015 (10 years ago) |
Entity Number: | 4698050 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 HUNTER PLACE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN JASINSKI | Chief Executive Officer | 11 HUNTER PLACE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
KJTM INC. | DOS Process Agent | 11 HUNTER PLACE, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2025-01-15 | Address | 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2019-05-17 | 2021-01-05 | Address | 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2019-05-17 | 2025-01-15 | Address | 11 HUNTER PLACE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000408 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230102000458 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
210105061553 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190517060158 | 2019-05-17 | BIENNIAL STATEMENT | 2019-01-01 |
190314000316 | 2019-03-14 | CERTIFICATE OF CHANGE | 2019-03-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State