Search icon

BO B.K. DESIGNS CORP.

Company Details

Name: BO B.K. DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2038103
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JU H. KIM Chief Executive Officer 22 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BO B.K. DESIGNS CORP. DOS Process Agent 22 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-07-24 2019-06-19 Address 22 WEST 32ND STREET / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-06-28 2014-07-24 Address 22 WEST 32ND STREET / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-06-28 2019-06-19 Address 22 WEST 32ND STREET / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-28 2019-06-19 Address 22 WEST 32ND STREET / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-06-08 2010-06-28 Address 22 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-06-08 2010-06-28 Address 22 WEST 32ND ST., SUIET 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-06-08 2010-06-28 Address 22 WEST 32ND ST., SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-28 2006-06-08 Address 22 WEST 32ND STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-06-28 2006-06-08 Address 22 WEST 32ND ST., SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-28 2006-06-08 Address 22 WEST 32ND ST., 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190619060292 2019-06-19 BIENNIAL STATEMENT 2018-06-01
170823006248 2017-08-23 BIENNIAL STATEMENT 2016-06-01
140724006140 2014-07-24 BIENNIAL STATEMENT 2014-06-01
100628002438 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080703002794 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060608002881 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040621002104 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020621002251 2002-06-21 BIENNIAL STATEMENT 2002-06-01
000628002028 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980528002643 1998-05-28 BIENNIAL STATEMENT 1998-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State