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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH K. KIM | Chief Executive Officer | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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