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
Name | Role | Address |
---|---|---|
EAGLE & FEIN | DOS Process Agent | 3 PARK AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JACOB KLEIN | Chief Executive Officer | KLEIN ASSOCIATES, 25B HANOVER RD STE 130, FLORHAM PARK, NJ, United States, 07932 |
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) |
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