Name: | CK GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2001 (24 years ago) |
Date of dissolution: | 29 Dec 2010 |
Entity Number: | 2607204 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 348 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY'S CLEANERS AND LAUNDROMAT | DOS Process Agent | 348 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CHIN KUAN CHEN | Chief Executive Officer | 348 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-30 | 2007-02-20 | Address | 348 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2007-02-20 | Address | 348 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-01-30 | 2007-02-20 | Address | 348 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-02-16 | 2003-01-30 | Address | 348 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101229000263 | 2010-12-29 | CERTIFICATE OF DISSOLUTION | 2010-12-29 |
070220002420 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
030130002253 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
010216000514 | 2001-02-16 | CERTIFICATE OF INCORPORATION | 2001-02-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State