Search icon

PROMISE COLLECTION INC.

Company Details

Name: PROMISE COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2004 (21 years ago)
Date of dissolution: 03 Jul 2009
Entity Number: 3065282
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 336 W 37TH ST / 2ND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 W 37TH ST / 2ND FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HEE SUK KIM Chief Executive Officer 336 W 37TH ST / 2ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-06-14 2006-06-19 Address 336 WEST 37TH ST 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090703000746 2009-07-03 CERTIFICATE OF DISSOLUTION 2009-07-03
080729003029 2008-07-29 BIENNIAL STATEMENT 2008-06-01
060619002917 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040614000708 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State