Name: | SRK SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2002 (22 years ago) |
Entity Number: | 2807215 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 325 W 38TH ST, 712, NEW YORK, NY, United States, 10018 |
Principal Address: | 325 WEST 38TH STREET, SUITE 712, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 W 38TH ST, 712, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SOYOUNG JOHNSTON | Chief Executive Officer | 325 WEST 38TH STREET, 712, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 325 WEST 38TH STREET, 712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-08-31 | 2024-09-04 | Address | 325 WEST 38TH STREET, 712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-09-04 | Address | 325 W 38TH ST, 712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2023-08-31 | 2023-08-31 | Address | 325 WEST 38TH STREET, 712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2023-08-31 | Address | 325 WEST 38TH STREET, 712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-12-20 | 2021-02-11 | Address | 325 W 38TH ST, 712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-12-20 | 2021-02-11 | Address | 325 W 38TH ST, 712, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-12-20 | 2023-08-31 | Address | 325 W 38TH ST, 712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-09-24 | 2012-12-20 | Address | 265 W 37TH STREET / SUITE 307, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003907 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230831002344 | 2023-08-31 | BIENNIAL STATEMENT | 2022-09-01 |
210211002003 | 2021-02-11 | AMENDMENT TO BIENNIAL STATEMENT | 2020-09-01 |
200924060410 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
180921006041 | 2018-09-21 | BIENNIAL STATEMENT | 2018-09-01 |
171107006481 | 2017-11-07 | BIENNIAL STATEMENT | 2016-09-01 |
140902006650 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121220002150 | 2012-12-20 | BIENNIAL STATEMENT | 2012-09-01 |
100924002390 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080819002554 | 2008-08-19 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State