Search icon

J & K COMMACK INC.

Company Details

Name: J & K COMMACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1985 (40 years ago)
Entity Number: 966872
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: JIN K LEE, 404 EAST 76TH ST STE 2B, NEW YORK, NY, United States, 10021
Address: 404 EAST 76TH STREET, SUITE 2B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN K LEE Chief Executive Officer 404 EAST 76TH ST STE 2B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
J & K COMMACK INC. DOS Process Agent 404 EAST 76TH STREET, SUITE 2B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2020-11-17 2021-01-04 Address 404 EAST 76TH STREET, SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2016-08-05 2020-11-17 Address 404 EAST 76TH STREET, SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2015-01-12 2016-08-05 Address 193 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2014-05-27 2016-08-16 Address 193 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2014-05-27 2016-08-16 Address 193 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104063589 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201117060258 2020-11-17 BIENNIAL STATEMENT 2019-01-01
170201007759 2017-02-01 BIENNIAL STATEMENT 2017-01-01
160816002044 2016-08-16 AMENDMENT TO BIENNIAL STATEMENT 2015-01-01
160805000077 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State