Search icon

KSL MEDIA NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KSL MEDIA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1467631
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016
Principal Address: 387 PARK AVE SOUTH 4TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALMAN LIEBOWITZ Chief Executive Officer 387 PARK AVE SOUTH 4TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KAL LIEBOWITZ, AGENT FOR SERVICE OF PROCESS DOS Process Agent 387 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-02-06 2006-10-17 Address 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)
1999-06-07 2001-11-29 Name KDKT, INC.
1999-05-18 2006-02-06 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-05-18 1999-06-07 Name KALCO SPORTS, INC.
1994-07-06 2006-02-06 Address 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2141494 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121109006321 2012-11-09 BIENNIAL STATEMENT 2012-08-01
100928002432 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080812002421 2008-08-12 BIENNIAL STATEMENT 2008-08-01
061017002986 2006-10-17 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