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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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: 15 Mar 2025

Sources: New York Secretary of State