Name: | LITTLE KIKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1988 (37 years ago) |
Entity Number: | 1287281 |
ZIP code: | 07514 |
County: | New York |
Place of Formation: | New York |
Address: | 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS STATHIS | Chief Executive Officer | 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 2012-08-23 | Address | 28-30 NORTH MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-04-07 | 2012-08-23 | Address | 28-30 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2012-08-23 | Address | 28-30 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1988-08-25 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-08-25 | 1996-08-01 | Address | 28-30 NORTH MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140812006323 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120823002702 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100810002863 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080730002783 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060809002852 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040902002960 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020805002784 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000809002259 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
980724002365 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
960801002682 | 1996-08-01 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State