Name: | K2 INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1994 (31 years ago) |
Date of dissolution: | 24 Jan 2019 |
Entity Number: | 1810429 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 32ND STREET / 9TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 32ND STREET / 9TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN HYUN KIM | Chief Executive Officer | 22 W 32ND STREET / 9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2010-05-04 | Address | 22 W. 32ND STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2010-05-04 | Address | 22 W. 32ND STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2006-04-18 | Address | 22 W. 32ND STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-04-07 | 2010-05-04 | Address | 22 WEST 32ND STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190124000059 | 2019-01-24 | CERTIFICATE OF DISSOLUTION | 2019-01-24 |
160408006168 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140611006796 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
100504002445 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080509002177 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060418002159 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040505002771 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020410002302 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000425002413 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980415002707 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State