Search icon

P.K. IMPORTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 BROADWAY, #609, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PRAMILA AGARWAL Chief Executive Officer 4 TENNYSON ST, EDISON, NJ, United States, 08820

History

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)

Filings

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