Search icon

JPKOM INC.

Print

Details

Entity Number 2418915

Status Active

NameJPKOM INC.

CountySchoharie

Date of registration 15 Sep 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 973 WESTKILL ROAD, JEFFERSON, NY, United States, 12093

Address ZIP code 12093

Principal Address 6 BEAVER STREET, STAMFORD, NY, United States, 12167

Principal Address ZIP code 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOHN K MOLNAR

DOS Process Agent

973 WESTKILL ROAD, JEFFERSON, NY, United States, 12093

Chief Executive Officer

Name Role Address

JOHN K MOLNAR

Chief Executive Officer

6 BEAVER STREET, STAMFORD, NY, United States, 12167

History

Start date End date Type Value

2005-11-15

2007-09-27

Address

6 BEAVER STRET, STMFORD, NY, 12167, 1104, USA (Type of address: Principal Executive Office)

2003-09-16

2005-11-15

Address

6 BEAVER ST, STAMFORD, NY, 12167, 1104, USA (Type of address: Chief Executive Officer)

2003-09-16

2005-11-15

Address

ENGELKE TIRES, 6 BEAVER ST, STAMFORD, NY, 12167, 1104, USA (Type of address: Principal Executive Office)

2003-09-16

2005-11-15

Address

RRT 2 BOX 237, 973 WESTKILL RD, JEFFERSON, NY, 12093, USA (Type of address: Service of Process)

2001-09-19

2003-09-16

Address

ENGELKE TIRES, 6 BEAVER ST, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)

2001-09-19

2003-09-16

Address

RR 2 BOX 237, JEFFERSON, NY, 12093, USA (Type of address: Service of Process)

2001-09-19

2003-09-16

Address

PO BOX 147 / 6 BEAVER ST, STAMFORD, NY, 12167, 0147, USA (Type of address: Chief Executive Officer)

1999-09-15

2001-09-19

Address

JOHN K. MOLNAR, RR2 BOX 237, JEFFERSON, NY, 12093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190930060113

2019-09-30

BIENNIAL STATEMENT

2019-09-01

150928006048

2015-09-28

BIENNIAL STATEMENT

2015-09-01

131017006020

2013-10-17

BIENNIAL STATEMENT

2013-09-01

110915002074

2011-09-15

BIENNIAL STATEMENT

2011-09-01

090917002116

2009-09-17

BIENNIAL STATEMENT

2009-09-01

070927002615

2007-09-27

BIENNIAL STATEMENT

2007-09-01

051115002616

2005-11-15

BIENNIAL STATEMENT

2005-09-01

030916002320

2003-09-16

BIENNIAL STATEMENT

2003-09-01

010919002115

2001-09-19

BIENNIAL STATEMENT

2001-09-01

990915000312

1999-09-15

CERTIFICATE OF INCORPORATION

1999-09-15

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts