Search icon

KAZAAM! INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAZAAM! INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1990 (35 years ago)
Date of dissolution: 28 Dec 2011
Entity Number: 1467531
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 100 PARK AVE 4TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
DAVIS S GILBERT LLP DOS Process Agent ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
L. O'CONNOR VOS Chief Executive Officer 114 FIFTH AVE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
0769064
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2010-02-17 2010-12-21 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2004-10-14 2010-12-21 Address 777 THIRD AVE, ATTN: TAX DEPT., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-10-14 2010-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-14 2004-10-14 Address 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-14 2004-10-14 Address ATTN: TAX DEPT, 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111228000691 2011-12-28 CERTIFICATE OF MERGER 2011-12-28
101221002918 2010-12-21 BIENNIAL STATEMENT 2010-08-01
100217000729 2010-02-17 CERTIFICATE OF CHANGE 2010-02-17
080818002901 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060814002453 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State