Search icon

K. GROUP S.A.

Company Details

Name: K. GROUP S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1987 (37 years ago)
Date of dissolution: 06 Jul 1999
Entity Number: 1190732
ZIP code: 10016
County: Kings
Place of Formation: Belgium
Principal Address: C/O NAP INC, 171 MADISON AVE STE 600, NEW YORK, NY, United States, 10016
Address: NAP INC., 171 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O MR. PANO ZOMPOULOS DOS Process Agent NAP INC., 171 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PANO ZOMOPOULOS Chief Executive Officer C/O NAP INC, 171 MADISON AVE STE 600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-12-09 1999-07-06 Address C/O NAP INC, 171 MADISON AVE STE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-03-28 1997-12-09 Address % NAP, INC., 171 MADISON AVENUE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-03-28 1997-12-09 Address % NAP, INC., 171 MADISON AVENUE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-03-28 1997-12-09 Address % NAP, INC., 171 MADISON AVENUE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-02-03 1994-03-28 Address NAP, INC., 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-02-03 1994-03-28 Address NAP, INC., 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1987-12-04 1994-03-28 Address NAP, INC., 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990706000574 1999-07-06 SURRENDER OF AUTHORITY 1999-07-06
971209002527 1997-12-09 BIENNIAL STATEMENT 1997-12-01
940328002021 1994-03-28 BIENNIAL STATEMENT 1993-12-01
940203002043 1994-02-03 BIENNIAL STATEMENT 1993-12-01
B575064-5 1987-12-04 APPLICATION OF AUTHORITY 1987-12-04

Date of last update: 23 Jan 2025

Sources: New York Secretary of State