Name: | KOKAM ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 06 Jun 2014 |
Entity Number: | 1105357 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 29 LONG LEDGE DRIVE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 LONG LEDGE DRIVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ARTHUR L. MORRIS | Chief Executive Officer | 29 LONG LEDGE DRIVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2006-07-26 | Address | 100 WILLIAM ST, SUITE 2003, NEW YORK, NY, 10038, 4512, USA (Type of address: Service of Process) |
2004-08-27 | 2006-07-26 | Address | 100 WILLIAM ST, SUITE 2003, NEW YORK, NY, 10038, 4512, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2006-07-26 | Address | 29 LONG LEDGE DRIVE, RYE BROOK, NY, 10573, 1943, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2004-08-27 | Address | 59 JOHN ST, NEW YORK, NY, 10038, 3709, USA (Type of address: Service of Process) |
1996-08-19 | 2004-08-27 | Address | 59 JOHN ST, NEW YORK, NY, 10038, 3709, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2004-08-27 | Address | 59 JOHN ST, NEW YORK, NY, 10038, 3709, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1996-08-19 | Address | 71 MURRAY STREET, NEW YORK, NY, 10007, 2114, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1996-08-19 | Address | 71 MURRAY STREET, NEW YORK, NY, 10007, 2114, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1996-08-19 | Address | 71 MURRAY STREET, NEW YORK, NY, 10007, 2114, USA (Type of address: Service of Process) |
1986-08-15 | 1993-04-01 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000104 | 2014-06-06 | CERTIFICATE OF DISSOLUTION | 2014-06-06 |
120814002559 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100902002338 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080811002933 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060726002586 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040827002392 | 2004-08-27 | BIENNIAL STATEMENT | 2004-08-01 |
020725002248 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000726002187 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980722002346 | 1998-07-22 | BIENNIAL STATEMENT | 1998-08-01 |
960819002546 | 1996-08-19 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State