Name: | O & K ESCALATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1993 (31 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 1759070 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 182 ENTERPRISE DR, NEWPORT NEWS, VA, United States, 23603 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HORST MARK | Chief Executive Officer | NIERENHOFER STRASSE, 16 D-4320 HALTINGEN-RUHR, GERMANY, France |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-11 | 1997-10-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-09-23 | 1995-10-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980325000253 | 1998-03-25 | CERTIFICATE OF TERMINATION | 1998-03-25 |
971003002021 | 1997-10-03 | BIENNIAL STATEMENT | 1997-09-01 |
951011002121 | 1995-10-11 | BIENNIAL STATEMENT | 1995-09-01 |
930923000305 | 1993-09-23 | APPLICATION OF AUTHORITY | 1993-09-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State