Name: | NKB INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1980 (45 years ago) |
Date of dissolution: | 06 Apr 2009 |
Entity Number: | 650464 |
ZIP code: | 12508 |
County: | Nassau |
Place of Formation: | New York |
Address: | 118 N RIVER DR, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 N RIVER DR, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
SANETERU HIROSE | Chief Executive Officer | 118 N RIVER DR, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-18 | 2008-09-17 | Address | 28 ROSEMARY WAY, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2004-11-18 | 2008-09-17 | Address | 28 ROSEMARY WAY, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2004-11-18 | 2008-09-17 | Address | 28 ROSEMARY WAY, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2004-11-18 | Address | 5900 ARLINGTON AVE APT 10N, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
2002-10-07 | 2004-11-18 | Address | 5900 ARLINGTON AVE APT 10N, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090406000790 | 2009-04-06 | CERTIFICATE OF DISSOLUTION | 2009-04-06 |
080917002342 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060914002465 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041118002606 | 2004-11-18 | BIENNIAL STATEMENT | 2004-09-01 |
021007002344 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State