Search icon

LITTLE KIKI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NICHOLAS STATHIS Chief Executive Officer 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514

History

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)

Filings

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