Search icon

KFITZA INC.

Company Details

Name: KFITZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1992 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1681903
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 102 E 31 STREET, NEW YORK, NY, United States, 10016
Principal Address: 42 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLAN SHAZO DOS Process Agent 102 E 31 STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GOLAN SHAZO Chief Executive Officer 102 EAST 31 STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-12-08 2001-01-19 Address 102 E 31 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-12-09 1998-12-08 Address 102 EAST 30 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-12-09 1998-12-08 Address 102 E 30 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-12-09 1998-12-08 Address 102 E 30 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-12-15 1996-12-09 Address 102 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-12-15 1996-12-09 Address 102 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-12-15 1996-12-09 Address 102 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-11-19 1993-12-15 Address STORE #5, 148 W 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748501 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010119002360 2001-01-19 BIENNIAL STATEMENT 2000-11-01
981208002270 1998-12-08 BIENNIAL STATEMENT 1998-11-01
961209002036 1996-12-09 BIENNIAL STATEMENT 1996-11-01
931215002680 1993-12-15 BIENNIAL STATEMENT 1993-11-01
921119000464 1992-11-19 CERTIFICATE OF INCORPORATION 1992-11-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State