KJCKD, INC.

Name: | KJCKD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2015 (10 years ago) |
Entity Number: | 4738246 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DERBOGHOSSIAN | Chief Executive Officer | 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JOHN DERBOGHOSSIAN | DOS Process Agent | 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-16 | 2025-07-16 | Address | 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2025-07-16 | 2025-07-16 | Address | 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, 3063, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, 3063, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2025-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-03-18 | Address | 630 COLUMBIA ST EXT, STE 2, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250716001360 | 2025-07-16 | BIENNIAL STATEMENT | 2025-07-16 |
240318001364 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
210427060040 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190412060005 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170815006223 | 2017-08-15 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State