Search icon

J.M.K. DESIGN, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jmkdesign@aol.com

Officer

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

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 -
See something incorrect or outdated? Let us know

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