Name: | S&K BRUSSELS CONSULTING USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2019 (6 years ago) |
Date of dissolution: | 08 May 2024 |
Entity Number: | 5621982 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TAKESHIGE SUGIMOTO | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2024-05-08 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-04-21 | 2024-05-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-04-21 | 2024-05-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2024-05-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-19 | 2023-04-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508004153 | 2024-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-08 |
230421001570 | 2023-04-21 | BIENNIAL STATEMENT | 2021-09-01 |
230419003639 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
220928031097 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201029000339 | 2020-10-29 | CERTIFICATE OF AMENDMENT | 2020-10-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State