Name: | NY ONE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1920012 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 199 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JO ANN KIM | Chief Executive Officer | 199 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-04 | 2008-02-06 | Address | 142-01 38TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2008-02-06 | Address | 142-01 38TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1995-05-08 | 2008-02-06 | Address | 142-01 38TH AVE., 2ND FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936029 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080206002592 | 2008-02-06 | BIENNIAL STATEMENT | 2007-05-01 |
030430002688 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010518002250 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990920002501 | 1999-09-20 | BIENNIAL STATEMENT | 1999-05-01 |
970604002833 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
950508000380 | 1995-05-08 | CERTIFICATE OF INCORPORATION | 1995-05-08 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State