Search icon

A & K NEW YORK GROUP INC.

Print

Details

Entity Number 3782850

Status Inactive

NameA & K NEW YORK GROUP INC.

CountyOrange

Date of registration 06 Mar 2009 (16 years ago)

Date of dissolution 23 May 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 506 RED APPLE COURT, CENTRAL VALLEY, NY, United States, 10917

Address ZIP code 10917

Principal Address 5 ROUND POND COURT, NEW CITY, NY, United States, 10956

Principal Address ZIP code 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

506 RED APPLE COURT, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address

HIEP HOANG

Chief Executive Officer

5 ROUND POND COURT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value

2009-03-06

2011-05-13

Address

506 RED APPLE COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160523000445

2016-05-23

CERTIFICATE OF DISSOLUTION

2016-05-23

110513002828

2011-05-13

BIENNIAL STATEMENT

2011-03-01

090306000251

2009-03-06

CERTIFICATE OF INCORPORATION

2009-03-06

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts