Search icon

H.K. PARIS, INC.

Company Details

Name: H.K. PARIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2012 (13 years ago)
Date of dissolution: 24 Oct 2018
Entity Number: 4199385
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1492 SECOND AVENUE, NEW YORK, NY, United States, 10075
Principal Address: 1452 SECOND AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1492 SECOND AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
KENNETH GIN Chief Executive Officer 7004 BLVD EAST #38A, GUTTENBERG, NJ, United States, 07093

Filings

Filing Number Date Filed Type Effective Date
181024000811 2018-10-24 CERTIFICATE OF DISSOLUTION 2018-10-24
170530006204 2017-05-30 BIENNIAL STATEMENT 2016-02-01
120207000790 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609269 Fair Labor Standards Act 2016-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-30
Termination Date 2017-09-19
Date Issue Joined 2017-02-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROJAS,
Role Plaintiff
Name H.K. PARIS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State