Search icon

FIVE K US GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
FIVE K US GROUP INC. DOS Process Agent 190-03 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
JIAN XUAN ZENG Chief Executive Officer 190-03 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K19HNE9MNWL5
CAGE Code:
8PUX2
UEI Expiration Date:
2022-02-16

Business Information

Activation Date:
2020-08-31
Initial Registration Date:
2020-08-19

History

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)

Filings

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State