Search icon

O & K NY CORPORATION

Company Details

Name: O & K NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2006 (19 years ago)
Date of dissolution: 05 Mar 2021
Entity Number: 3416152
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 75-27 PARSONS BLVD, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-380-3030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-27 PARSONS BLVD, FLUSHING, NY, United States, 11366

Agent

Name Role Address
NAGLAA H KHEDR Agent 158-30 76TH AVENUE APT 2E, FLUSHING, NY, 11366

Chief Executive Officer

Name Role Address
NAGLAA KHEDR Chief Executive Officer 75-27 PARSONS BLVD, FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date End date
1241840-DCA Inactive Business 2006-10-18 2020-12-31

History

Start date End date Type Value
2008-09-22 2012-09-27 Address 75-27 PARSONS BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305000397 2021-03-05 CERTIFICATE OF DISSOLUTION 2021-03-05
120927006230 2012-09-27 BIENNIAL STATEMENT 2012-09-01
080922002221 2008-09-22 BIENNIAL STATEMENT 2008-09-01
060922000729 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928580 RENEWAL INVOICED 2018-11-13 200 Tobacco Retail Dealer Renewal Fee
2564323 SCALE-01 INVOICED 2017-02-28 20 SCALE TO 33 LBS
2491946 RENEWAL INVOICED 2016-11-17 110 Cigarette Retail Dealer Renewal Fee
2373263 SCALE-01 INVOICED 2016-06-27 20 SCALE TO 33 LBS
2177677 SCALE-01 INVOICED 2015-09-25 20 SCALE TO 33 LBS
2104628 DCA-SUS CREDITED 2015-06-15 82.5 Suspense Account
2104627 PROCESSING INVOICED 2015-06-15 27.5 License Processing Fee
1998399 LICENSE CREDITED 2015-02-26 110 Cigarette Retail Dealer License Fee
1882056 RENEWAL INVOICED 2014-11-13 110 Cigarette Retail Dealer Renewal Fee
1654194 CL VIO INVOICED 2014-04-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-11 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State