Search icon

G.K. INTERNATIONAL GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHANG GROUDAN Chief Executive Officer 1239 BROADWAY RM 1602, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 BROADWAY, 802, NEW YORK, NY, United States, 10001

History

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)

Filings

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