S.K. NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
CHONG-MIN MUN | Chief Executive Officer | 219-82 64TH AVE, 2B, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218-14 NORTHERN BLVD, SUITE 204, BAYSIDE, NY, United States, 11361 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State