Search icon

KITTY HAWKS, INC.

Company Details

Name: KITTY HAWKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1989 (35 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1407258
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 57TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KITTY HAWKS Chief Executive Officer 136 EAST 57TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-01-06 2000-01-12 Address 21 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-01-06 2000-01-12 Address 21 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-06 2000-01-12 Address 21 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-06 1998-01-06 Address 136 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-06 1998-01-06 Address 136 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-01-06 1998-01-06 Address 136 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-07-30 1993-01-06 Address 136 EAST 57TH STREET, SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-12-14 1990-07-30 Address 299 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088132 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
031203002574 2003-12-03 BIENNIAL STATEMENT 2003-12-01
000112002754 2000-01-12 BIENNIAL STATEMENT 1999-12-01
980106002605 1998-01-06 BIENNIAL STATEMENT 1997-12-01
931208002640 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930106002010 1993-01-06 BIENNIAL STATEMENT 1992-12-01
900730000010 1990-07-30 CERTIFICATE OF CHANGE 1990-07-30
C086512-4 1989-12-14 CERTIFICATE OF INCORPORATION 1989-12-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State