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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 PARK AVENUE SOUTH, SUITE 1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN KEHM | Chief Executive Officer | 419 PARK AVE SO, STE 1101, NEW YORK, NY, United States, 10016 |
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) |
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