Name: | J.M.K. SYSTEMS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2019 (6 years ago) |
Entity Number: | 5548404 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20 BROADWAY AVE, IPSWICH, MA, United States, 01938 |
Name | Role | Address |
---|---|---|
JOSEPH E. MARI | Chief Executive Officer | 55 STURTEVANT ST, BEVERLY, MA, United States, 01915 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Address | 55 STURTEVANT ST,, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 55 STURTEVANT ST, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer) |
2021-05-28 | 2023-05-15 | Address | 55 STURTEVANT ST,, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2023-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515002190 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210528060012 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190508000193 | 2019-05-08 | APPLICATION OF AUTHORITY | 2019-05-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State