Name: | COLLEGE POINT KITCHENS & BATHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1993 (32 years ago) |
Entity Number: | 1697332 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 20-40 129TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURIZIO D'AMATO | DOS Process Agent | 20-40 129TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
MAURIZIO D'AMATO | Chief Executive Officer | 20-40 129TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 2013-02-25 | Address | 20-40 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2013-02-25 | Address | 20-40 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1994-01-19 | 2013-02-25 | Address | 20-40 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1993-01-26 | 1994-01-19 | Address | 20-40 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190107060104 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150123006530 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130225002383 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
110210003167 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090106002816 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State