Search icon

OFFICE KEI, INC.

Company Details

Name: OFFICE KEI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1991 (34 years ago)
Date of dissolution: 25 Sep 2009
Entity Number: 1511731
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 110 EAST 42ND ST SUITE 1419, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 42ND ST SUITE 1419, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHOKO OKAMURA Chief Executive Officer 110 EAST 42ND STREET, SUITE 1419, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-04-07 2003-02-21 Address ATTN: SHOKO OKAMURA, 110 EAST 42ND ST SUITE 1419, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-02-19 1999-04-07 Address ATTN: RONALD N INOUYE, ESQ., 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-03-17 2003-02-21 Address 110 EAST 42ND STREET, SUITE 1419, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-02-26 1997-02-19 Address 90 PARK AVENUE, ATTN: RONALD N. INOUYE, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090925000106 2009-09-25 CERTIFICATE OF DISSOLUTION 2009-09-25
050324002380 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030221002356 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010226002121 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990407002635 1999-04-07 BIENNIAL STATEMENT 1999-02-01
970219002514 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940317002540 1994-03-17 BIENNIAL STATEMENT 1993-02-01
910226000279 1991-02-26 CERTIFICATE OF INCORPORATION 1991-02-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State