Name: | S & K ACCOUNTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2015 (10 years ago) |
Entity Number: | 4745997 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-07 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSANA UNG | Chief Executive Officer | 61-07 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-07 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 61-07 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-04-17 | Address | 61-07 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 61-07 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-04-17 | Address | 61-07 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2023-05-05 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001448 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230505003512 | 2023-05-05 | BIENNIAL STATEMENT | 2023-04-01 |
210402060830 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190423060367 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170407006588 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State