Name: | G.K. IMPORTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 06 Apr 2012 |
Entity Number: | 3451610 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1239 BROADWAY / SUITE 1602, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 BROADWAY / SUITE 1602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHANG X GROUDAN | Chief Executive Officer | 1239 BROADWAY / SUITE 1602, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2010-12-17 | Address | 1239 BROADWAY, SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2010-12-17 | Address | 1239 BROADWAY, SUITE 1602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-12-20 | 2010-12-17 | Address | 1239 BROADWAY SUITE #1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120406000520 | 2012-04-06 | CERTIFICATE OF DISSOLUTION | 2012-04-06 |
101217002383 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081203003270 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061220000216 | 2006-12-20 | CERTIFICATE OF INCORPORATION | 2006-12-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State