Search icon

CALIFORNIA JKC PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALIFORNIA JKC PROPERTIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1979 (46 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 587095
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 7470 KENT FARMS LN, MIDDLEBURG, VA, United States, 20169
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN KENT COOKE Chief Executive Officer BERMUDIANA, 49 TUCKERS TOWN RD, ST GEORGES, Bermuda, HS02

History

Start date End date Type Value
1997-10-27 1999-11-08 Address 155 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1997-10-27 1999-11-08 Address 21300 REDSKIN PARK DRIVE, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-11-08 Address KENT FARMS, PO BOX 2110, MIDDLEBURG, VA, 20118, USA (Type of address: Principal Executive Office)
1995-10-30 1998-12-23 Name CHRYSLER PROPERTIES INC.
1993-10-26 1997-10-27 Address KENT FARM, PO BOX 2110, MIDDLEBURG, VA, 22117, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200929061 2020-09-29 ASSUMED NAME CORP INITIAL FILING 2020-09-29
DP-1623958 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
000215000903 2000-02-15 CERTIFICATE OF CHANGE 2000-02-15
991108002168 1999-11-08 BIENNIAL STATEMENT 1999-10-01
981223000047 1998-12-23 CERTIFICATE OF AMENDMENT 1998-12-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State