ORIGINAL TAE KWON DO INC.

Name: | ORIGINAL TAE KWON DO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1990 (35 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 1450702 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 505 OVINGTON AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT AFFATIGATO | Chief Executive Officer | 505 OVINGTON AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 OVINGTON AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-27 | 2024-08-14 | Address | 505 OVINGTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2010-05-27 | Address | 505 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2004-05-19 | 2010-05-27 | Address | 505 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2004-05-19 | Address | 505 OVINGTON AVENUE, BROOKLYN, NY, 11209, 1701, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2004-05-19 | Address | 505 OVINGTON AVENUE, BROOKLYN, NY, 11209, 1701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000917 | 2024-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-08 |
180501006211 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160519006256 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140520006465 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120511006257 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State