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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KITTY HAWKS | Chief Executive Officer | 136 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
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) |
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