Search icon

N K DESIGNS INC.

Company Details

Name: N K DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1998 (27 years ago)
Date of dissolution: 21 Nov 2006
Entity Number: 2269415
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 FIFTH AVE / SUITE 1608, NEW YORK, NY, United States, 10016
Principal Address: 303 FIFTH AVE / SUITE 1103, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV KAUL DOS Process Agent 303 FIFTH AVE / SUITE 1608, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NAVIN AKAR Chief Executive Officer 303 FIFTH AVE / SUITE 1103, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-06-19 2004-06-21 Address 303 5TH AVE, #701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-19 2004-06-21 Address 303 5TH AVE, #701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-06-15 2004-06-21 Address 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061121000569 2006-11-21 CERTIFICATE OF DISSOLUTION 2006-11-21
040621002621 2004-06-21 BIENNIAL STATEMENT 2004-06-01
040102000094 2004-01-02 CERTIFICATE OF AMENDMENT 2004-01-02
031028000366 2003-10-28 ANNULMENT OF DISSOLUTION 2003-10-28
DP-1632083 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
020521002535 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000619002397 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980615000290 1998-06-15 CERTIFICATE OF INCORPORATION 1998-06-15

Date of last update: 07 Feb 2025

Sources: New York Secretary of State