PAR KOU CORP.

Name: | PAR KOU CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1701799 |
ZIP code: | 11355 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 41-13 150TH ST, FLUSHING, NY, United States, 11365 |
Address: | 41-13 150TH ST., FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEOUNG OK LIM | DOS Process Agent | 41-13 150TH ST., FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
MOOUNG OK LIM | Chief Executive Officer | 41-13 150TH ST, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-14 | 2007-07-19 | Address | 26 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2001-02-14 | 2007-07-19 | Address | 26 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2001-02-14 | 2007-06-27 | Address | 26 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1997-03-11 | 2001-02-14 | Address | 26 NEW BRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1995-06-21 | 2001-02-14 | Address | 26 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, 2807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752371 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
070719002850 | 2007-07-19 | BIENNIAL STATEMENT | 2007-02-01 |
070627000592 | 2007-06-27 | CERTIFICATE OF CHANGE | 2007-06-27 |
030225002685 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010214002332 | 2001-02-14 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State