OKTEK, INC.

Name: | OKTEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2001 (24 years ago) |
Date of dissolution: | 17 Jun 2022 |
Entity Number: | 2591922 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 102-00 SHORE FRONT PARKWAY, APT.2M, ROCKAWAY PARK, NY, United States, 11694 |
Principal Address: | 18 WHITNEY PLACE, APT.3C, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLEG KISSELEV | DOS Process Agent | 102-00 SHORE FRONT PARKWAY, APT.2M, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
OLEG KISSELEV | Chief Executive Officer | 18 WHITNEY PLACE, APT.3C, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-19 | 2022-12-08 | Address | 18 WHITNEY PLACE, APT.3C, BROOKLYN, NY, 11223, 3914, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2022-12-08 | Address | 102-00 SHORE FRONT PARKWAY, APT.2M, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2011-01-18 | 2021-01-19 | Address | 18 WHITNEY PLACE / APT #3C, BROOKLYN, NY, 11223, 3914, USA (Type of address: Service of Process) |
2007-01-19 | 2011-01-18 | Address | 18 WHITNEY PL / APT #3C, BROOKLYN, NY, 11223, 3914, USA (Type of address: Service of Process) |
2007-01-19 | 2021-01-19 | Address | 18 WHITNEY PLACE / APT 3C, BROOKLYN, NY, 11223, 3914, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208003704 | 2022-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-17 |
210119060218 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190108060840 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170123006449 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
130114006010 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State