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
Name | Role | Address |
---|---|---|
GOLAN SHAZO | DOS Process Agent | 102 E 31 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GOLAN SHAZO | Chief Executive Officer | 102 EAST 31 STREET, NEW YORK, NY, United States, 10016 |
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) |
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