Search icon

KISKA PROPERTY MANAGEMENT & MARKETING, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NURIYE ERCAN MAGDEN Chief Executive Officer C/O MPA32 INC., 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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