KIKI INTERNATIONAL CORP.

Name: | KIKI INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1956 (69 years ago) |
Date of dissolution: | 30 May 2012 |
Entity Number: | 108653 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 501 7TH AVE, SUITE 314, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 7TH AVE, SUITE 314, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEPHEN SILVERSTEIN | Chief Executive Officer | 501 7TH AVE, SUITE 314, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1998-05-26 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, 5267, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1998-05-26 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, 5267, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1998-05-26 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, 5267, USA (Type of address: Service of Process) |
1965-04-30 | 1965-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1965-04-30 | 1965-04-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120530000548 | 2012-05-30 | CERTIFICATE OF DISSOLUTION | 2012-05-30 |
000504002287 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980526002332 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
C258913-2 | 1998-04-09 | ASSUMED NAME CORP INITIAL FILING | 1998-04-09 |
970205002009 | 1997-02-05 | BIENNIAL STATEMENT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State