Name: | ST. KITTS-NEVIS CONNECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640174 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-19 175TH ST., SPRINGFIELD GARDENS, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUDREY CHARLES | Chief Executive Officer | 144-19 175TH ST, JAMIACA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-19 175TH ST., SPRINGFIELD GARDENS, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2008-06-20 | Address | 144-19 175TH ST, JAMIACA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2006-05-18 | Address | 144-19 175TH ST., SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2000-05-12 | Address | 144-19 175TH ST, SPRINGFIELD GARDENS, NY, 11434, 4813, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2000-05-12 | Address | 144-19 175TH ST, SPRINGFIELD GARDENS, NY, 11434, 4813, USA (Type of address: Service of Process) |
1996-05-30 | 2000-05-12 | Address | 144-19 175TH ST, SPRINGFIELD GARDENS, NY, 11434, 4813, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1996-05-30 | Address | 144-19 175TH STREET, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office) |
1993-07-13 | 1996-05-30 | Address | 144-19 175TH STREET, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1996-05-30 | Address | 144-19 17TH STREET, SUITE B, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process) |
1992-05-29 | 1993-07-13 | Address | 144-19 175TH ST., SUITE B, SPRINFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080620002618 | 2008-06-20 | BIENNIAL STATEMENT | 2008-05-01 |
060518002836 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040609002044 | 2004-06-09 | BIENNIAL STATEMENT | 2004-05-01 |
020503002117 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000512002464 | 2000-05-12 | BIENNIAL STATEMENT | 2000-05-01 |
980505002119 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960530002127 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
930713002079 | 1993-07-13 | BIENNIAL STATEMENT | 1993-05-01 |
920529000205 | 1992-05-29 | CERTIFICATE OF INCORPORATION | 1992-05-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State