KIMADAM CORP.

Name: | KIMADAM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1988 (37 years ago) |
Entity Number: | 1292458 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1797 ECHO PLACE, MERRICK, NY, United States, 11566 |
Address: | 1955 Merrick Road, Suite 102, Merrick, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1955 Merrick Road, Suite 102, Merrick, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
BENNETT GROSSMAN | Chief Executive Officer | 1797 ECHO PLACE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 1797 ECHO PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1996-10-30 | 2024-09-04 | Address | 1797 ECHO PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1996-10-30 | Address | 1799 ECHO PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2024-09-04 | Address | 1797 ECHO PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1988-09-19 | 1993-05-21 | Address | 1797 ECHO PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003810 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220214003678 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
180905007335 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160912006134 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140924006172 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State