Search icon

K'S CARDS INC.

Company Details

Name: K'S CARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1990 (35 years ago)
Entity Number: 1423113
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 25B HANOVER RD, STE 130, FLORHAM PARK, NJ, United States, 07932
Address: 3 PARK AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE & FEIN DOS Process Agent 3 PARK AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JACOB KLEIN Chief Executive Officer KLEIN ASSOCIATES, 25B HANOVER RD STE 130, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
1994-03-11 2000-03-27 Address KLEIN ASSOCIATES, 26 COLUMBIA TURNPIKE SUITE 112, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
1994-03-11 2000-03-27 Address KLEINS ASSOCIATES, 26 COLUMBIA TURNPIKE SUITE 112, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)
1994-03-11 2004-03-04 Address 488 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-02-15 1994-03-11 Address 488 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060310002412 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040304002653 2004-03-04 BIENNIAL STATEMENT 2004-02-01
020215002284 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000327003073 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980209002067 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940311002119 1994-03-11 BIENNIAL STATEMENT 1994-02-01
C108248-4 1990-02-15 CERTIFICATE OF INCORPORATION 1990-02-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State