Search icon

SRK SERVICE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 W 38TH ST, 712, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SOYOUNG JOHNSTON Chief Executive Officer 325 WEST 38TH STREET, 712, NEW YORK, NY, United States, 10018

History

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)

Filings

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