KIM'S CUSTOM TAILOR, INC,

Name: | KIM'S CUSTOM TAILOR, INC, |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2020 |
Entity Number: | 1786604 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Address: | 81-56 LEFFERTS BOULEVARD, KEW GARDENS, NY, United States, 11415 |
Principal Address: | 81-56 LEFFERTS BLVD, KEW GARDEN, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOO HWAN KIM | Chief Executive Officer | 81-56 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81-56 LEFFERTS BOULEVARD, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-11 | 2004-01-07 | Address | 82-67 AUSTIN ST, KEW GARDEN, NY, 11415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200625000547 | 2020-06-25 | CERTIFICATE OF DISSOLUTION | 2020-06-25 |
120131002711 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100108002342 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080102002516 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060202003197 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186313 | OL VIO | INVOICED | 2012-06-12 | 500 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State