Name: | JKW HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1941 (84 years ago) |
Date of dissolution: | 26 Apr 2006 |
Entity Number: | 53216 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O JOHN WENDT, 98 SOUTHFIELD AVE / UNIT 201, STAMFORD, CT, United States, 06902 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN K WENDT | Chief Executive Officer | 98 SOUTHFIELD AVE, UNIT 201, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-11 | 2001-06-13 | Address | 3 ENTERPRISE DR, STE 415, PO BOX 887, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
1997-07-01 | 2000-05-15 | Address | 170 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1995-04-25 | 1999-08-11 | Address | 4 ARMSTRONG RD, PO BOX 887, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
1995-04-25 | 1997-07-01 | Address | 105 HILLSIDE LANE, MONROE, CT, 06468, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1997-07-01 | Address | 6265 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, 4826, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060426000248 | 2006-04-26 | CERTIFICATE OF DISSOLUTION | 2006-04-26 |
030707002076 | 2003-07-07 | BIENNIAL STATEMENT | 2003-05-01 |
010613002758 | 2001-06-13 | BIENNIAL STATEMENT | 2001-05-01 |
000515000136 | 2000-05-15 | CERTIFICATE OF CHANGE | 2000-05-15 |
000504000564 | 2000-05-04 | CERTIFICATE OF AMENDMENT | 2000-05-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State