Name: | P.K. IMPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1991 (34 years ago) |
Date of dissolution: | 09 Sep 2008 |
Entity Number: | 1514905 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4 TENNYSON ST, EDISON, NJ, United States, 08820 |
Address: | 1225 BROADWAY, #609, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 BROADWAY, #609, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PRAMILA AGARWAL | Chief Executive Officer | 4 TENNYSON ST, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2007-04-04 | Address | 1225 BROADWAY, #609, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2007-04-04 | Address | 1225 BROADWAY, #609, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-09-09 | 2001-05-18 | Address | 4 TENNYSON ST, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2001-05-18 | Address | 4 TENNYSON ST, EDISON, NJ, 08820, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1999-09-09 | Address | 1225 BROADWAY, 609, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1999-09-09 | Address | 1225 BROADWAY, 609, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080909000777 | 2008-09-09 | CERTIFICATE OF DISSOLUTION | 2008-09-09 |
070404002546 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050509002060 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030319002303 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010518002008 | 2001-05-18 | BIENNIAL STATEMENT | 2001-03-01 |
990909002281 | 1999-09-09 | BIENNIAL STATEMENT | 1999-03-01 |
990315002409 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970401002226 | 1997-04-01 | BIENNIAL STATEMENT | 1997-03-01 |
930504002484 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
910311000206 | 1991-03-11 | CERTIFICATE OF INCORPORATION | 1991-03-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State