Search icon

JKINGS CORP

Company Details

Name: JKINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521505
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 7 WILLOW AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUNIOR REYES Chief Executive Officer 7 WILLOW AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 7 WILLOW AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-13 2023-03-13 Address 7 WILLOW AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-23 Address 7 WILLOW AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-13 2024-04-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-03-24 2023-03-13 Address 7 WILLOW AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2019-03-26 2023-03-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-03-26 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-03-26 2023-03-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003218 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
230313004212 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210324060270 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190326010468 2019-03-26 CERTIFICATE OF INCORPORATION 2019-03-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State