Name: | PK PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1992 (32 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1662133 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 16 EAST 52ND STREET, #901, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PK PRODUCTS INC/PHILIP KINGSLEY TRICHOLOGICAL CNTR OF NY LTD | DOS Process Agent | 16 EAST 52ND STREET, #901, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHILIP KINGSLEY | Chief Executive Officer | 16 EAST 52ND ST, #901, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-22 | 2006-07-31 | Address | 16 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-08-22 | 2002-07-22 | Address | PK PRODUCTS INC, 16 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-09-17 | 2006-07-31 | Address | 16 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2006-07-31 | Address | 16 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1996-08-22 | Address | PK PRODUCTS INC, 16 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-08-27 | 1993-09-17 | Address | ATTN: DAVID KINGSLEY, 16 EAST 53RD STREET, NEW YHORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974048 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100819002403 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
081003002299 | 2008-10-03 | BIENNIAL STATEMENT | 2008-08-01 |
060731002299 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040902003046 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020722002463 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000726002255 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980721002420 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
960822002038 | 1996-08-22 | BIENNIAL STATEMENT | 1996-08-01 |
930917003166 | 1993-09-17 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State