Search icon

THE KORIN GROUP, INC.

Company Details

Name: THE KORIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1996 (29 years ago)
Date of dissolution: 30 Jul 2008
Entity Number: 2028625
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY SUITE 2007, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY SUITE 2007, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BORIS KORIN Chief Executive Officer 1501 BROADWAY SUITE 2007, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-06-08 2004-05-17 Address 575 LEXINGTON, STE 520, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-08 2004-05-17 Address 575 LEXINGTON, STE 520, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-06-08 2004-05-17 Address 575 LEXINGTON, STE 520, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-10 1998-06-08 Address 575 LEXINGTON AVENUE, SUITE 520, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080730000450 2008-07-30 CERTIFICATE OF DISSOLUTION 2008-07-30
060508002882 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040517002571 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020424002412 2002-04-24 BIENNIAL STATEMENT 2002-05-01
980608002841 1998-06-08 BIENNIAL STATEMENT 1998-05-01
960510000257 1996-05-10 CERTIFICATE OF INCORPORATION 1996-05-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State