Search icon

KIDBITS, INC.

Company Details

Name: KIDBITS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1993 (32 years ago)
Date of dissolution: 27 Apr 2004
Entity Number: 1704067
ZIP code: 11363
County: Queens
Place of Formation: Delaware
Address: 42-75 243RD STREET, DOUGLASTON, NY, United States, 11363
Principal Address: 42-32 235TH ST, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
SAMUEL J. GREENBERG DOS Process Agent 42-75 243RD STREET, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
SAMUEL J GREENBERG Chief Executive Officer 42-32 235TH ST, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1994-03-04 1997-03-26 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)
1994-03-04 1997-03-26 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Principal Executive Office)
1994-03-04 2004-04-27 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
1993-02-19 1994-03-04 Address 42-25 243RD ST., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040427000956 2004-04-27 SURRENDER OF AUTHORITY 2004-04-27
030130002179 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010212002235 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990212002283 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970326002325 1997-03-26 BIENNIAL STATEMENT 1997-02-01
951030002195 1995-10-30 BIENNIAL STATEMENT 1995-02-01
940304002323 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930219000273 1993-02-19 APPLICATION OF AUTHORITY 1993-02-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State