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
Name | Role | Address |
---|---|---|
JU H. KIM | Chief Executive Officer | 22 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BO B.K. DESIGNS CORP. | DOS Process Agent | 22 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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