Search icon

JIKO GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAKESH MOTWANI Chief Executive Officer 119 WEST 24TH STREET, SUITE 4007, NEW YORK, NY, United States, 10011

History

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)

Filings

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