Search icon

W.P. KAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.P. KAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1998 (27 years ago)
Date of dissolution: 17 Jun 2013
Entity Number: 2265652
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: CHICK'S CLEANERS, 52 MAIN STREET, KINGS PARK, NY, United States, 11754
Principal Address: 52 MAIN STREET, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHICK'S CLEANERS, 52 MAIN STREET, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
WON P KIM Chief Executive Officer 52 MAIN STREET, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2008-06-24 2010-07-19 Address 52 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2004-07-07 2008-06-24 Address CHICK'S CLEANERS, 52 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2002-06-07 2010-07-19 Address 52 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2002-06-07 2010-07-19 Address CHICK'S CLEANERS, 52 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2000-06-14 2004-07-07 Address 52 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130617000047 2013-06-17 CERTIFICATE OF DISSOLUTION 2013-06-17
120719002093 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100719002622 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080624002983 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060612002260 2006-06-12 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State