Name: | RAY KOH INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 08 Aug 2022 |
Entity Number: | 1256083 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 150 W 51ST STREET, SUITE 1607, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAZUKO NAKAZAWA | Chief Executive Officer | 150 W 51ST STREET SUITE 1607, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 W 51ST STREET, SUITE 1607, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2023-01-08 | Address | 150 W 51ST STREET SUITE 1607, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2010-04-29 | Address | 150 W 51ST STREET SUITE 1607, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2006-04-26 | Address | 150 W 51ST STREET SUITE 1607, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2023-01-08 | Address | 150 W 51ST STREET, SUITE 1607, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-06 | 2002-03-27 | Address | 150 W 51ST STREET, SUITE 706, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2002-03-27 | Address | 150 W 51ST STREET, SUITE 706, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-10-29 | 1996-05-06 | Address | 150 W 51ST STREET, SUITE 706, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2002-03-27 | Address | 150 W 51ST STREET, SUITE 706, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1996-05-06 | Address | 150 W 51ST STREET, SUITE 706, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-04-25 | 1992-10-29 | Address | 86-34 CHELSEA ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230108000079 | 2022-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-08 |
120611002524 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100429002459 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080401002488 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060426002814 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040420002661 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020327002639 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000602002125 | 2000-06-02 | BIENNIAL STATEMENT | 2000-04-01 |
980515002016 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
960506002715 | 1996-05-06 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State