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
Name | Role | Address |
---|---|---|
RAJEEV KAUL | DOS Process Agent | 303 FIFTH AVE / SUITE 1608, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NAVIN AKAR | Chief Executive Officer | 303 FIFTH AVE / SUITE 1103, NEW YORK, NY, United States, 10016 |
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) |
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