Search icon

RK ASSOCIATES OF NEW YORK CITY, INC.

Company Details

Name: RK ASSOCIATES OF NEW YORK CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1991 (34 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1544386
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 419 PARK AVE SO, STE 1101, NEW YORK, NY, United States, 10016
Address: 419 PARK AVENUE SOUTH, SUITE 1101, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 PARK AVENUE SOUTH, SUITE 1101, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEPHEN KEHM Chief Executive Officer 419 PARK AVE SO, STE 1101, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-03-08 1999-05-06 Address 24 PLYMOUTH ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-03-08 1999-05-06 Address 54 GREENE STREET, NEW YORK, NY, 10013, 2603, USA (Type of address: Principal Executive Office)
1993-03-08 1998-08-20 Address 54 GREENE STREET, NEW YORK, NY, 10013, 2603, USA (Type of address: Service of Process)
1991-04-26 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-26 1993-03-08 Address 124 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686338 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990506002471 1999-05-06 BIENNIAL STATEMENT 1999-04-01
980820000202 1998-08-20 CERTIFICATE OF CHANGE 1998-08-20
970926002511 1997-09-26 BIENNIAL STATEMENT 1997-04-01
930920002294 1993-09-20 BIENNIAL STATEMENT 1993-04-01
930308002191 1993-03-08 BIENNIAL STATEMENT 1992-04-01
910426000258 1991-04-26 CERTIFICATE OF INCORPORATION 1991-04-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State