Search icon

PK PRODUCTS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PHILIP KINGSLEY Chief Executive Officer 16 EAST 52ND ST, #901, NEW YORK, NY, United States, 10022

History

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)

Filings

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