Search icon

RAY KOH INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KAZUKO NAKAZAWA Chief Executive Officer 150 W 51ST STREET SUITE 1607, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 51ST STREET, SUITE 1607, NEW YORK, NY, United States, 10019

History

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)

Filings

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