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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHK CORPORATION, FLORIDA | F02000000212 | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHIG KATAYAMA | Chief Executive Officer | 1055 W. 7TH ST., SUITE 2500, LOS ANGELES, CA, United States, 90017 |
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) |
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