Search icon

KIMBACO PEREGRINE CAPITAL LIMITED

Company Details

Name: KIMBACO PEREGRINE CAPITAL LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 20 Feb 1996
Entity Number: 1438651
ZIP code: 10017
County: Westchester
Place of Formation: Delaware
Address: 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 450 LEXINGTON AVENUE, SUITE 3260, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH K. KIM Chief Executive Officer 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-10-06 1993-10-06 Address 450 LEXINGTON AVENUE #3260, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-10-06 1993-10-06 Address 450 LEXINGTON AVENUE #3260, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-05-31 1993-10-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-04-11 1990-05-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960220000447 1996-02-20 CERTIFICATE OF TERMINATION 1996-02-20
931006002172 1993-10-06 BIENNIAL STATEMENT 1992-04-01
931006002179 1993-10-06 BIENNIAL STATEMENT 1993-04-01
921112000176 1992-11-12 CERTIFICATE OF AMENDMENT 1992-11-12
C146956-2 1990-05-31 CERTIFICATE OF AMENDMENT 1990-05-31
C128931-4 1990-04-11 APPLICATION OF AUTHORITY 1990-04-11

Date of last update: 09 Feb 2025

Sources: New York Secretary of State