KOH ART GALLERY, INC.

Name: | KOH ART GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1983 (42 years ago) |
Date of dissolution: | 14 Jul 2015 |
Entity Number: | 846876 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 66 WEST BROADWAY, NEW YORK, NY, United States, 10007 |
Address: | 66 W BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG SOU KOH | DOS Process Agent | 66 W BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
YOUNG SOU KOH | Chief Executive Officer | 66 WEST BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 2009-06-04 | Address | 875 AVE OF AMERICAS, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-04-12 | 1997-05-30 | Address | 66 WEST BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1983-06-07 | 1999-06-14 | Address | 271 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150714000556 | 2015-07-14 | CERTIFICATE OF DISSOLUTION | 2015-07-14 |
130614002042 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110621002239 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090604002237 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070614002567 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
209973 | OL VIO | INVOICED | 2013-08-30 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State