Name: | G.K. INTERNATIONAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2000 (24 years ago) |
Date of dissolution: | 07 Jun 2007 |
Entity Number: | 2585135 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1239 BROADWAY RM 1602, NEW YORK, NY, United States, 10001 |
Address: | 1225 BROADWAY, 802, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANG GROUDAN | Chief Executive Officer | 1239 BROADWAY RM 1602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 BROADWAY, 802, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2007-01-12 | Address | 1225 BROADWAY, 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-12-06 | 2007-01-12 | Address | 1225 BROADWAY, 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-12-19 | 2002-12-06 | Address | 1225 BROADWAY, #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070607000369 | 2007-06-07 | CERTIFICATE OF DISSOLUTION | 2007-06-07 |
070112002377 | 2007-01-12 | BIENNIAL STATEMENT | 2006-12-01 |
050111002869 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021206002438 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
001219000233 | 2000-12-19 | CERTIFICATE OF INCORPORATION | 2000-12-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State