Search icon

SHK CORPORATION

Headquarter

Company Details

Name: SHK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1998 (26 years ago)
Date of dissolution: 09 Jun 2004
Entity Number: 2295393
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1055 W. 7TH ST., SUITE 2500, LOS ANGELES, CA, United States, 90017
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHK CORPORATION, FLORIDA F02000000212 FLORIDA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHIG KATAYAMA Chief Executive Officer 1055 W. 7TH ST., SUITE 2500, LOS ANGELES, CA, United States, 90017

History

Start date End date Type Value
2002-07-11 2002-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-08 2002-09-04 Address 1055 WEST 7TH ST, STE 2500, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2002-02-08 2002-09-04 Address 1055 WEST 7TH ST, STE 2500, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
1998-09-08 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-09-08 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040609000772 2004-06-09 CERTIFICATE OF DISSOLUTION 2004-06-09
020904002077 2002-09-04 BIENNIAL STATEMENT 2002-09-01
020711000779 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
020208003036 2002-02-08 BIENNIAL STATEMENT 2002-09-01
980908000064 1998-09-08 CERTIFICATE OF INCORPORATION 1998-09-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State