Search icon

K B COMPANIES, INC.

Company Details

Name: K B COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1991 (34 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 1510579
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 Lexington Avenue, New York, NY, United States, 10017
Principal Address: 1201 BROADWAY, SUITE 305, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GANFER & SHORE DOS Process Agent 360 Lexington Avenue, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEROME KRETCHMER Chief Executive Officer 1201 BROADWAY, SUITE 305, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5R2N3
UEI Expiration Date:
2020-04-17

Business Information

Doing Business As:
COLUMBUS TOWNHOUSES
Division Number:
KB COMPANI
Activation Date:
2019-04-18
Initial Registration Date:
2009-10-07

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1201 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-11-01 Address 1201 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 1201 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-11-01 Address 360 Lexington Avenue, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034896 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
230523000749 2023-05-23 BIENNIAL STATEMENT 2023-02-01
210319060339 2021-03-19 BIENNIAL STATEMENT 2021-02-01
190219060147 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170214006341 2017-02-14 BIENNIAL STATEMENT 2017-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State