Name: | KISKA PROPERTY MANAGEMENT & MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1991 (33 years ago) |
Entity Number: | 1593648 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MPA32 INC., 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KISKA PROPERTY MANAGEMENT & MARKETING, INC. | DOS Process Agent | C/O MPA32 INC., 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NURIYE ERCAN MAGDEN | Chief Executive Officer | C/O MPA32 INC., 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-02 | 2011-01-10 | Address | C/O NUR ERCAN, 301 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2006-10-25 | 2010-12-02 | Address | 301 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2004-01-21 | 2010-12-02 | Address | 10-34 44TH DR, LONG ISLAND, NY, 11101, 7014, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2004-01-21 | Address | 18-10 WHITESTONE EXPWY, 3RD FL, WHITESTONE, NY, 11337, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2006-10-25 | Address | 18-10 WHITESTONE EXPWY, 3RD FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2000-03-07 | 2010-12-02 | Address | 18-10 WHITESTONE EXPWY, 3RD FL, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1994-03-02 | 2000-03-07 | Address | THE CORPORATION, 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1993-03-08 | 2000-03-07 | Address | 351 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2000-03-07 | Address | 351 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1994-03-02 | Address | 351 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921001797 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
110110000186 | 2011-01-10 | CERTIFICATE OF CHANGE | 2011-01-10 |
101202002568 | 2010-12-02 | BIENNIAL STATEMENT | 2009-12-01 |
061025000305 | 2006-10-25 | CERTIFICATE OF CHANGE | 2006-10-25 |
040121002750 | 2004-01-21 | BIENNIAL STATEMENT | 2003-12-01 |
020109002322 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000307002760 | 2000-03-07 | BIENNIAL STATEMENT | 1999-12-01 |
970709000371 | 1997-07-09 | CERTIFICATE OF AMENDMENT | 1997-07-09 |
940302000002 | 1994-03-02 | CERTIFICATE OF CHANGE | 1994-03-02 |
930308003240 | 1993-03-08 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State