Name: | HK SHOP + EXPO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2017 |
Entity Number: | 4067035 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 13 ELM STREET, HOPEWELL, NJ, United States, 08525 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WUERSCH & GERING LLP | DOS Process Agent | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER H. LEHMANN | Chief Executive Officer | HK SHOP + EXPO, INC., 13 ELM STREET, HOPEWELL, NJ, United States, 08525 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2015-03-03 | Address | C/O KS-PROJECT MANAGEMENT INC., 19 CROWNS MILL ROAD, BUILD. B, KEASBY, NJ, 19901, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2015-03-03 | Address | 19 CROWNS MILL ROAD, BUILDING B, KEASBY, NJ, 19901, USA (Type of address: Principal Executive Office) |
2011-03-14 | 2015-03-03 | Address | SUITE 2900, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227000362 | 2017-12-27 | CERTIFICATE OF TERMINATION | 2017-12-27 |
170310006005 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150303007522 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
140905000771 | 2014-09-05 | CERTIFICATE OF AMENDMENT | 2014-09-05 |
130306007036 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110314000430 | 2011-03-14 | APPLICATION OF AUTHORITY | 2011-03-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State