K.S.K.V. REALTY CORP.

Name: | K.S.K.V. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1990 (35 years ago) |
Entity Number: | 1415253 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1469 5TH AVE, APT. 2, NEW YORK, NY, United States, 10035 |
Principal Address: | 507 WEST 136TH ST, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERLE PETRA MARRYSHOW | Chief Executive Officer | 1469 5TH AVE, APT. 2, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1469 5TH AVE, APT. 2, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-30 | 2011-02-17 | Address | 507 WEST 134TH ST, APT 21, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2003-12-30 | 2011-02-17 | Address | 507 WEST 134TH ST, APT 21, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2003-12-30 | 2011-02-17 | Address | 507 WEST 134TH ST, APT 21, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2003-12-30 | Address | 507 W. 134TH ST., APT. 31, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2003-12-30 | Address | 507 W. 134TH ST., APT. 31, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217003158 | 2011-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080107003064 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060207003238 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
031230002597 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
020104002224 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State