Name: | J & K INTIMATES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2008 (17 years ago) |
Date of dissolution: | 28 Jun 2012 |
Entity Number: | 3704080 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 152 MADISON AVE, STE 804, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 MADISON AVE, STE 804, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LEMEI HU | Chief Executive Officer | 152 MADISON AVE, STE 804, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-04 | 2011-01-13 | Address | 73-40 173 STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
2008-08-01 | 2009-06-04 | Address | 1942 W 12 ST, 2FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120628000711 | 2012-06-28 | CERTIFICATE OF DISSOLUTION | 2012-06-28 |
110113002268 | 2011-01-13 | BIENNIAL STATEMENT | 2010-08-01 |
090604000858 | 2009-06-04 | CERTIFICATE OF CHANGE | 2009-06-04 |
080801000725 | 2008-08-01 | CERTIFICATE OF INCORPORATION | 2008-08-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State