-
Home Page
›
-
Counties
›
-
Queens
›
-
11361
›
-
S.K. NEW YORK, INC.
Company Details
Name: |
S.K. NEW YORK, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Sep 1994 (31 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
1854488 |
ZIP code: |
11361
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
218-14 NORTHERN BLVD, SUITE 204, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
CHONG-MIN MUN
|
Chief Executive Officer
|
219-82 64TH AVE, 2B, BAYSIDE, NY, United States, 11364
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
218-14 NORTHERN BLVD, SUITE 204, BAYSIDE, NY, United States, 11361
|
History
Start date |
End date |
Type |
Value |
1997-05-15
|
2000-09-29
|
Address
|
150-24 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
1994-09-23
|
1997-05-15
|
Address
|
36-09 MAIN STREET SUITE 9B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1668946
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
001207000646
|
2000-12-07
|
CERTIFICATE OF CORRECTION
|
2000-12-07
|
001116000451
|
2000-11-16
|
CERTIFICATE OF AMENDMENT
|
2000-11-16
|
000929002559
|
2000-09-29
|
BIENNIAL STATEMENT
|
2000-09-01
|
970515000495
|
1997-05-15
|
CERTIFICATE OF AMENDMENT
|
1997-05-15
|
950829000331
|
1995-08-29
|
CERTIFICATE OF AMENDMENT
|
1995-08-29
|
940923000427
|
1994-09-23
|
CERTIFICATE OF INCORPORATION
|
1994-09-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0300785
|
Other Contract Actions
|
2003-02-14
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-02-14
|
Termination Date |
2009-02-25
|
Date Issue Joined |
2003-04-24
|
Section |
1332
|
Sub Section |
DS
|
Status |
Terminated
|
Parties
Name |
HEEHOON, CO, LTD
|
Role |
Plaintiff
|
|
Name |
S.K. NEW YORK, INC.
|
Role |
Defendant
|
|
|
0109841
|
Other Contract Actions
|
2001-11-07
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
88
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2001-11-07
|
Termination Date |
2002-01-28
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
IMAGE LIGHTING, INC.
|
Role |
Plaintiff
|
|
Name |
S.K. NEW YORK, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State