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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IGK INC., FLORIDA | F11000001151 | FLORIDA |
Name | Role | Address |
---|---|---|
IGK INC. | DOS Process Agent | 182 KENSINGTON STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
IGOR KOROGODSKIY | Chief Executive Officer | 10 PRINCE MICHAEL LN, PALM COAST, FL, United States, 32164 |
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) |
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 |
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