Name: | KIKOS WORLD TRADE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1990 (34 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1491209 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 E. 39 STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | MAYA TSVENIASHVIL, 279 E 44TH ST STE 9M, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E. 39 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MAYA TSVENIASHVIL | Chief Executive Officer | 279 E 44TH ST, SUITE 9M, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1997-08-15 | Address | 10 E 39 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-08-15 | Address | 10 E. 39 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1990-11-27 | 1993-02-02 | Address | 87-55 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1331724 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970815002153 | 1997-08-15 | BIENNIAL STATEMENT | 1996-11-01 |
930202002212 | 1993-02-02 | BIENNIAL STATEMENT | 1992-11-01 |
901127000507 | 1990-11-27 | CERTIFICATE OF INCORPORATION | 1990-11-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State