BEJEWELED KIM CORP

Name: | BEJEWELED KIM CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2010 (15 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 3945737 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 131 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 131 SMITH ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEJEWELED KIM CORP. | DOS Process Agent | 131 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
YOUNG SOOK KIM | Chief Executive Officer | 131 SMITH ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-19 | 2012-07-13 | Address | 131 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-01-11 | 2011-09-19 | Address | 131 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-05-05 | 2011-01-11 | Address | 131 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170509000788 | 2017-05-09 | CERTIFICATE OF DISSOLUTION | 2017-05-09 |
160523006287 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
151113006216 | 2015-11-13 | BIENNIAL STATEMENT | 2014-05-01 |
120713002898 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
110919000336 | 2011-09-19 | CERTIFICATE OF CHANGE | 2011-09-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State