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 |
Name | Role | Address |
---|---|---|
C/O MR. PANO ZOMPOULOS | DOS Process Agent | NAP INC., 171 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PANO ZOMOPOULOS | Chief Executive Officer | C/O NAP INC, 171 MADISON AVE STE 600, NEW YORK, NY, United States, 10016 |
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) |
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