Search icon

S&K BRUSSELS CONSULTING USA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TAKESHIGE SUGIMOTO Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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