Search icon

THE JDK GROUP INC.

Company Details

Name: THE JDK GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1982 (43 years ago)
Date of dissolution: 17 Jun 2003
Entity Number: 795159
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 141 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSPEH MINUTELLA Chief Executive Officer 141 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
JOSEPH MINUTELLA DOS Process Agent 141 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1982-09-27 1993-11-15 Address 305 E. 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030617000606 2003-06-17 CERTIFICATE OF DISSOLUTION 2003-06-17
020911002151 2002-09-11 BIENNIAL STATEMENT 2002-09-01
010524002522 2001-05-24 BIENNIAL STATEMENT 2000-09-01
980831002204 1998-08-31 BIENNIAL STATEMENT 1998-09-01
961114002519 1996-11-14 BIENNIAL STATEMENT 1996-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-14
Type:
Unprog Rel
Address:
225 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-10
Type:
Planned
Address:
350 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State