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 |
Name | Role | Address |
---|---|---|
SAMUEL J. GREENBERG | DOS Process Agent | 42-75 243RD STREET, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
SAMUEL J GREENBERG | Chief Executive Officer | 42-32 235TH ST, DOUGLASTON, NY, United States, 11363 |
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) |
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