Search icon

C 32 K NY, INC.

Company Details

Name: C 32 K NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2009 (16 years ago)
Date of dissolution: 22 Aug 2014
Entity Number: 3763820
ZIP code: 10001
County: New York
Place of Formation: New York
Address: MOKU, 10 W 32NE ST 2ND FL, NEW YORK, NY, United States, 10001
Principal Address: 10 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MOKU, 10 W 32NE ST 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOKWOO KIM Chief Executive Officer 10 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-01-15 2011-01-24 Address 10 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-09 2009-01-15 Address 18-17 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822000738 2014-08-22 CERTIFICATE OF DISSOLUTION 2014-08-22
110124002751 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090115000678 2009-01-15 CERTIFICATE OF CHANGE 2009-01-15
090109000758 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3398875008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C 32 K NY INC
Recipient Name Raw C 32 K NY INC
Recipient Address 10 W. 32ND ST. #2ND FLOOR., NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6200.00
Face Value of Direct Loan 200000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State