Search icon

KIM PROMOTIONS USA, INC.

Company Details

Name: KIM PROMOTIONS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1991 (34 years ago)
Date of dissolution: 24 Mar 2003
Entity Number: 1542655
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 125 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10017
Principal Address: 111 EIGHTH AVE, 16TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
IMOWITZ KOENIG & CO LLP DOS Process Agent 125 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT DE WYNTER Chief Executive Officer C/O DEWYNTERS PLC, 48 LEICESTER SQUARE, LONDON, United Kingdom, WC2H-7QD

History

Start date End date Type Value
1993-09-15 2000-03-02 Address % DEWYNTERS PLC, 48 LEICESTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
1993-09-15 2000-03-02 Address 1500 BROADWAY, SUITE 1805, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-09-15 2000-03-02 Address % JIMOWITZ, KOENIG & COMPANY, 100 EAST 42ND STREET, NEW YOR, NY, 10017, USA (Type of address: Service of Process)
1991-04-24 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-24 1993-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030324000459 2003-03-24 CERTIFICATE OF TERMINATION 2003-03-24
010418002795 2001-04-18 BIENNIAL STATEMENT 2001-04-01
000302002737 2000-03-02 BIENNIAL STATEMENT 1999-04-01
991210000886 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
930915002414 1993-09-15 BIENNIAL STATEMENT 1993-04-01
910424000210 1991-04-24 APPLICATION OF AUTHORITY 1991-04-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State