Search icon

PAR KOU CORP.

Company Details

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

DOS Process Agent

Name Role Address
MEOUNG OK LIM DOS Process Agent 41-13 150TH ST., FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MOOUNG OK LIM Chief Executive Officer 41-13 150TH ST, FLUSHING, NY, United States, 11365

History

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)
1995-06-21 2001-02-14 Address 26 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, 2807, USA (Type of address: Principal Executive Office)
1993-02-10 1997-03-11 Address 26 NEW BRIDGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

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
990309002294 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970311002283 1997-03-11 BIENNIAL STATEMENT 1997-02-01
950621002171 1995-06-21 BIENNIAL STATEMENT 1994-02-01
930210000275 1993-02-10 CERTIFICATE OF INCORPORATION 1993-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2658365000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PAR KOU CORP.
Recipient Name Raw PAR KOU CORP.
Recipient DUNS 185557977
Recipient Address 4113 150TH ST FL 2, FLUSHING, QUEENS, NEW YORK, 11355-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State