Name: | KEGO DESIGN JEWELLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3289110 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 350 BROADWAY, STE #201, NEW YORK, NY, United States, 10013 |
Principal Address: | 580 5TH AVE, STE #815B, 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 | 350 BROADWAY, STE #201, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHAN MING-KEI | Chief Executive Officer | 580 5TH AVE, STE #815B, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2010-02-08 | Address | 580 5TH AVE, STE # 2204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2010-02-08 | Address | 580 5TH AVE, STE # 2204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2010-02-08 | Address | 401 BROADWAY, STE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-12-06 | 2008-01-29 | Address | 401 BROADWAY, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2133354 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100208002764 | 2010-02-08 | BIENNIAL STATEMENT | 2009-12-01 |
080129002463 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
051206000384 | 2005-12-06 | CERTIFICATE OF INCORPORATION | 2005-12-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State