Name: | KIDDING AROUND NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1993 (32 years ago) |
Entity Number: | 1694498 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 60 W 15th Street, New York, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA CLARK | DOS Process Agent | 60 W 15th Street, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHRISTINA CLARK | Chief Executive Officer | 60 W 15TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 68 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 60 W 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-10-16 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-15 | 2023-09-26 | Address | 60 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-01-19 | 2023-09-26 | Address | 68 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926001875 | 2023-09-26 | BIENNIAL STATEMENT | 2023-01-01 |
220414001568 | 2022-04-14 | BIENNIAL STATEMENT | 2021-01-01 |
020115000695 | 2002-01-15 | CERTIFICATE OF CHANGE | 2002-01-15 |
951002002510 | 1995-10-02 | BIENNIAL STATEMENT | 1995-01-01 |
940119002980 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State