Name: | K-1 MAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1989 (36 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1324996 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 479 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 479 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
MARTIN KOCH | Chief Executive Officer | 479 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2003-02-13 | Address | 479 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1989-02-10 | 1993-02-25 | Address | 479 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128830 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090120002111 | 2009-01-20 | BIENNIAL STATEMENT | 2009-02-01 |
070327002148 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050310002676 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030213002231 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State