Name: | KEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1988 (36 years ago) |
Date of dissolution: | 11 Jun 1998 |
Entity Number: | 1243564 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 43 WEST 33RD ST, SUITE 607, NEW YORK, NY, United States, 10001 |
Address: | 330 EAST 39TH STREET, APARTMENT 28J, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONG-KYU KIM | Chief Executive Officer | 330 EAST 39TH STREET, APARTMENT 28J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KYUNG-SOON NAM | DOS Process Agent | 330 EAST 39TH STREET, APARTMENT 28J, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-15 | 1995-07-10 | Address | 1220 BROADWAY, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980611000240 | 1998-06-11 | CERTIFICATE OF DISSOLUTION | 1998-06-11 |
970122002435 | 1997-01-22 | BIENNIAL STATEMENT | 1996-12-01 |
950710002325 | 1995-07-10 | BIENNIAL STATEMENT | 1993-12-01 |
B718572-4 | 1988-12-15 | CERTIFICATE OF INCORPORATION | 1988-12-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State