Search icon

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