Search icon

KIWIS' HISTORICAL BUILDING, LTD.

Company Details

Name: KIWIS' HISTORICAL BUILDING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1991 (34 years ago)
Entity Number: 1500398
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 55 CORBETTSVILLE RD, CONKLIN, NY, United States, 13748

Contact Details

Phone +1 212-977-1944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNADETTE BABIEL Chief Executive Officer 55 CORBETTSVILLE RD, CONKLIN, NY, United States, 13748

DOS Process Agent

Name Role Address
KIWIS-HALLO BERLIN DOS Process Agent 55 CORBETTSVILLE RD, CONKLIN, NY, United States, 13748

Licenses

Number Status Type Date End date
1198845-DCA Inactive Business 2007-04-15 2017-04-15

History

Start date End date Type Value
2011-03-23 2015-03-04 Address 55 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
1999-01-20 2011-03-23 Address 55 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1999-01-20 2011-03-23 Address 72-76 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1997-02-14 1999-01-20 Address 55 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1997-02-14 1999-01-20 Address 55 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150304002003 2015-03-04 BIENNIAL STATEMENT 2015-01-01
130205002018 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110323002474 2011-03-23 BIENNIAL STATEMENT 2011-01-01
081223003064 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070109002333 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591250 SWC-CIN-INT INVOICED 2017-04-15 445.5 Sidewalk Cafe Interest for Consent Fee
2556090 SWC-CON-ONL INVOICED 2017-02-21 6829.5498046875 Sidewalk Cafe Consent Fee
2321885 SWC-CIN-INT INVOICED 2016-04-10 436.32000732421875 Sidewalk Cafe Interest for Consent Fee
2286860 SWC-CON-ONL INVOICED 2016-02-26 6689.080078125 Sidewalk Cafe Consent Fee
2043781 SWC-CIN-INT INVOICED 2015-04-10 433.2900085449219 Sidewalk Cafe Interest for Consent Fee
2042725 SWC-CON INVOICED 2015-04-09 445 Petition For Revocable Consent Fee
2042724 RENEWAL INVOICED 2015-04-09 510 Two-Year License Fee
1990310 SWC-CON-ONL INVOICED 2015-02-19 6642.580078125 Sidewalk Cafe Consent Fee
1689060 SWC-CIN-INT INVOICED 2014-05-23 429.8699951171875 Sidewalk Cafe Interest for Consent Fee
1601527 SWC-CON-ONL INVOICED 2014-02-25 6589.85986328125 Sidewalk Cafe Consent Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State