FIVE K US GROUP INC.

Name: | FIVE K US GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2017 (8 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 5082037 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 190-03 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIVE K US GROUP INC. | DOS Process Agent | 190-03 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
JIAN XUAN ZENG | Chief Executive Officer | 190-03 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 190-03 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2019-02-15 | 2023-08-22 | Address | 190-03 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2017-02-08 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-08 | 2023-08-22 | Address | 190-03 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822001006 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
210722002736 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190215060471 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170208010123 | 2017-02-08 | CERTIFICATE OF INCORPORATION | 2017-02-08 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State