Name: | B & K AMERICAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3033604 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 154 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 37 ATLANTIC AVENUE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOJI KURIALICOSE | DOS Process Agent | 154 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
KURIAKOSE K PAILY | Chief Executive Officer | 6 MANETTO DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2025-03-03 | Address | 6 MANETTO DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-04-28 | 2025-03-03 | Address | 154 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2004-03-30 | 2006-04-28 | Address | 197 SILVER LAKE BOULEVARD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2004-03-30 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006912 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
140516002033 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
100608002786 | 2010-06-08 | BIENNIAL STATEMENT | 2010-03-01 |
080319002171 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060428002759 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040330000524 | 2004-03-30 | CERTIFICATE OF INCORPORATION | 2004-03-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State