JOKA INDUSTRIES, INC.

Name: | JOKA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1982 (43 years ago) |
Entity Number: | 767763 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK PRIGNANO | Chief Executive Officer | 65 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 2006-05-12 | Address | 65 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3104, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2006-05-12 | Address | 65 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3104, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2006-05-12 | Address | 65 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3104, USA (Type of address: Service of Process) |
1982-05-04 | 1995-02-23 | Address | 822 S. FIRST ST., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140520006352 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
100601002854 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080529002532 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060512002137 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040520002264 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State