Name: | KISS CATALOG LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 24 Jul 2024 |
Entity Number: | 1276430 |
ZIP code: | 07058 |
County: | Nassau |
Place of Formation: | New York |
Address: | Attn: William Randolph, 355 Lexington Avenue, 10th floor, PINE BOOK, NJ, United States, 07058 |
Principal Address: | 18 Hook Mountain Road, Suite 203, PINE BROOK, NJ, United States, 07058 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B. RANDOLPH | Agent | 10TH FL., 355 LEXINGTON AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
GORDON, HERLANDS & RANDOLPH LLP | DOS Process Agent | Attn: William Randolph, 355 Lexington Avenue, 10th floor, PINE BOOK, NJ, United States, 07058 |
Name | Role | Address |
---|---|---|
GENE SIMMONS | Chief Executive Officer | 18 HOOK MOUNTAIN ROAD, SUITE 203, PINE BROOK, NJ, United States, 07058 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-10 | 2023-12-10 | Address | C/O JOSEPH YOUNG ASSOC. LT, PO BOX 807, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer) |
2023-12-10 | 2023-12-10 | Address | 18 HOOK MOUNTAIN ROAD, SUITE 203, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer) |
2023-12-10 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-06 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001034 | 2024-07-24 | CERTIFICATE OF MERGER | 2024-07-24 |
231210000037 | 2023-12-10 | BIENNIAL STATEMENT | 2022-07-01 |
200709061336 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
140714006374 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
140317002316 | 2014-03-17 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State