J.M.K. DESIGN, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | J.M.K. DESIGN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Sep 2005 |
Branch of: | J.M.K. DESIGN, INC., NEW YORK (Company Number 2550771) |
Business ALEI: | 0834689 |
Annual report due: | 22 Sep 2010 |
Mailing address: | P.O. BOX C., HOPEWELL JUNCTION, NY, 12533 |
Place of Formation: | NEW YORK |
E-Mail: | jmkdesign@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jmkdesign@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES M. KORWATCH | Officer | 18 MCDONNELLS LANE, HOPEWELL JUNCTION, NY, 12533, United States | 18 MCDONNELLS LANE, HOPEWELL JUNCTION, NY, 12533, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010945614 | 2022-08-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010574715 | 2022-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004121974 | 2010-01-27 | - | Annual Report | Annual Report | 2009 |
0003792600 | 2008-10-02 | - | Annual Report | Annual Report | 2008 |
0003545825 | 2007-09-26 | - | Annual Report | Annual Report | 2007 |
0003325147 | 2006-10-27 | - | Annual Report | Annual Report | 2006 |
0002998399 | 2005-09-22 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information