Search icon

KM ANTIQUES OF LONDON, LTD.

Company Details

Name: KM ANTIQUES OF LONDON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1985 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1030308
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVE 9TH FL, NEW YORK, NY, United States, 10036
Principal Address: 207 RICHARDS LN, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN MORGANSTERN Chief Executive Officer 207 RICHARDS LN, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
HOFHEIMER GARTLIR & GROSS LLP DOS Process Agent 530 FIFTH AVE 9TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-04-04 1997-10-22 Address 207 RICHARDS LANE, HEWLETT, NY, 11557, 2629, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-10-22 Address 207 RICHARDS LANE, HEWLETT, NY, 11557, 2629, USA (Type of address: Principal Executive Office)
1995-04-04 2001-10-02 Address 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-10-04 1995-04-04 Address GOTTLIEB & GROSS, 469 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109614 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071024002058 2007-10-24 BIENNIAL STATEMENT 2007-10-01
060329002988 2006-03-29 BIENNIAL STATEMENT 2005-10-01
040122002251 2004-01-22 BIENNIAL STATEMENT 2003-10-01
011002002139 2001-10-02 BIENNIAL STATEMENT 2001-10-01
000121002553 2000-01-21 BIENNIAL STATEMENT 1999-10-01
971022002854 1997-10-22 BIENNIAL STATEMENT 1997-10-01
950404002325 1995-04-04 BIENNIAL STATEMENT 1993-10-01
B274644-3 1985-10-04 CERTIFICATE OF INCORPORATION 1985-10-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State