KAZAAM! INC.
Headquarter
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
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
DAVIS S GILBERT LLP | DOS Process Agent | ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
L. O'CONNOR VOS | Chief Executive Officer | 114 FIFTH AVE, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State