Name: | NEW KEYMANS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1988 (37 years ago) |
Date of dissolution: | 17 Mar 2021 |
Entity Number: | 1241987 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 822 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUN CHOON KIM | Chief Executive Officer | 822 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 822 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-13 | 2000-04-03 | Address | YOUNG CHOON KIM, 822 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
1994-05-13 | 2000-04-03 | Address | 822 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1994-05-13 | 2000-04-03 | Address | YOUNG CHOON KIM, 822 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1993-04-23 | 1994-05-13 | Address | 822 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1994-05-13 | Address | 822 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317000565 | 2021-03-17 | CERTIFICATE OF DISSOLUTION | 2021-03-17 |
140721002456 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120424002563 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100408003263 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080507002211 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State