Search icon

KINETIC MULTIMEDIA, INC.

Headquarter

Company Details

Name: KINETIC MULTIMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1633441
ZIP code: 10017
County: New York
Place of Formation: New York
Address: HERTZOG CALAMARI & GLERSON, 100 PARK AVE, NEW YORK, NY, United States, 10017
Principal Address: 307 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 11000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KINETIC MULTIMEDIA, INC., ILLINOIS CORP_58664286 ILLINOIS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN G ELMS Chief Executive Officer 307 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RICHARD S FRAZER DOS Process Agent HERTZOG CALAMARI & GLERSON, 100 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-12-01 1996-07-29 Address ATTN: STEPHEN G. ELMS, 36 WEST 69TH ST., #B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-05-04 1995-12-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1992-05-04 1995-12-01 Address 36 WEST 69TH STREET #B, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1992-05-04 1995-12-01 Address 36 WEST 69TH STREET #B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1492275 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960809000561 1996-08-09 ERRONEOUS ENTRY 1996-08-09
960729002339 1996-07-29 BIENNIAL STATEMENT 1996-05-01
DP-1279397 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
951201000488 1995-12-01 CERTIFICATE OF AMENDMENT 1995-12-01
920504000095 1992-05-04 CERTIFICATE OF INCORPORATION 1992-05-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State