Name: | SRK-NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064762 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47th St, Ste 1001, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 47th St, Ste 1001, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RAMESH PANCHANI | Chief Executive Officer | 36 W 47TH ST STE 1001, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-04-14 | Address | 15 WEST 47TH ST SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 36 W 47TH ST STE 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-07-09 | 2023-04-14 | Address | 15 WEST 47TH ST SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2023-04-14 | Address | 15 WEST 47TH STREET, SUITE #1201, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-31 | 2010-08-27 | Address | 36 W 47TH ST / #509, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-05-31 | 2012-07-09 | Address | 36 W 47TH ST / #509, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2010-08-27 | Address | 36 W 47TH ST / SUITE 509, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-06-10 | 2006-05-31 | Address | 36 W. 47TH STREET, SUITE 509, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-06-10 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414004330 | 2023-04-14 | BIENNIAL STATEMENT | 2022-06-01 |
120709006877 | 2012-07-09 | BIENNIAL STATEMENT | 2012-06-01 |
100827002480 | 2010-08-27 | BIENNIAL STATEMENT | 2010-06-01 |
060531002179 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040610000688 | 2004-06-10 | CERTIFICATE OF INCORPORATION | 2004-06-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State