Name: | HKS FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1992 (33 years ago) |
Date of dissolution: | 09 Jul 1999 |
Entity Number: | 1640307 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 420 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVID W SHIPPER, ESQ. | DOS Process Agent | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID W. SHIPPER | Chief Executive Officer | 420 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-01 | 1998-06-12 | Address | 420 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990709000175 | 1999-07-09 | CERTIFICATE OF DISSOLUTION | 1999-07-09 |
980612002094 | 1998-06-12 | BIENNIAL STATEMENT | 1998-06-01 |
960624002305 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930728002756 | 1993-07-28 | BIENNIAL STATEMENT | 1993-06-01 |
920601000008 | 1992-06-01 | CERTIFICATE OF INCORPORATION | 1992-06-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State