Name: | JIKO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2017 (8 years ago) |
Entity Number: | 5153223 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2130 CENTER ST, BERKELEY, CA, United States, 94704 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAKESH MOTWANI | Chief Executive Officer | 119 WEST 24TH STREET, SUITE 4007, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 119 WEST 24TH STREET, SUITE 4007, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 119 WEST 24TH STREET #4007,, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2023-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-26 | 2023-06-06 | Address | 119 WEST 24TH STREET #4007,, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-07-19 | 2021-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-13 | 2019-07-19 | Address | 119 W 24TH STREET SUITE 5409, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004463 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210609060327 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190726060198 | 2019-07-26 | BIENNIAL STATEMENT | 2019-06-01 |
190719000436 | 2019-07-19 | CERTIFICATE OF CHANGE | 2019-07-19 |
170613000254 | 2017-06-13 | APPLICATION OF AUTHORITY | 2017-06-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State