Search icon

IGK INC.

Headquarter

Company Details

Name: IGK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2008 (17 years ago)
Date of dissolution: 08 May 2020
Entity Number: 3722577
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 182 KENSINGTON STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IGK INC., FLORIDA F11000001151 FLORIDA

DOS Process Agent

Name Role Address
IGK INC. DOS Process Agent 182 KENSINGTON STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
IGOR KOROGODSKIY Chief Executive Officer 10 PRINCE MICHAEL LN, PALM COAST, FL, United States, 32164

History

Start date End date Type Value
2012-10-01 2014-09-15 Address 71 BEAUMONT STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2012-10-01 2014-09-15 Address 71 BEAUMONT STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-09-22 2012-10-01 Address 2664 EAST 18TH ST APT 2R, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-09-22 2012-10-01 Address 1024 BANNER AVE 15TH FLR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-09-19 2012-10-01 Address 1024 BANNER AVE 1ST FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508000411 2020-05-08 CERTIFICATE OF DISSOLUTION 2020-05-08
180905007328 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006023 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006051 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121001006258 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100922002936 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080919000285 2008-09-19 CERTIFICATE OF INCORPORATION 2008-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
333577 CNV_SI INVOICED 2012-02-27 20 SI - Certificate of Inspection fee (scales)
335785 CNV_SI INVOICED 2012-01-06 20 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State