Name: | KAOKAY JEE GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2168825 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 629 KAPPOCK ST APT 2B, RIVERDALE, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN JEE | DOS Process Agent | 629 KAPPOCK ST APT 2B, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
STEPHEN JEE | Chief Executive Officer | 629 KAPPOCK ST APT 2B, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2011-08-29 | Address | 629 KAPPOCK ST / APT 2B, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2011-08-29 | Address | 629 KAPPOCK ST / 2B, RIVERDALE, NY, 10463, 7705, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2011-08-29 | Address | 629 KAPPOCK ST / APT 2B, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
1999-08-19 | 2006-01-11 | Address | 629 KAPPOCK ST, RIVERDALE, NY, 10463, 7705, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2006-01-11 | Address | 629 KAPPOCK ST, RIVERDALE, NY, 10463, 7705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143992 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130904002383 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110829002568 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090923002238 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
070824002985 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State