Search icon

KIMIJ, INC.

Company Details

Name: KIMIJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1705294
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 845 3RD AVE, NEW YORK, NY, United States, 10022
Principal Address: 2162 MERRICK RD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O QUIRK AND BAKALOR PC DOS Process Agent 845 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KEITH TAUBER Chief Executive Officer 3318 ROBBIN LANE, MERRICK, NY, United States, 11566

Agent

Name Role Address
RICHARD BAKALOR, % QUIRK AND BAKALOR, P.C. Agent 845 THIRD AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
1994-04-06 1997-03-17 Address 2152 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-02-24 1997-03-17 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752404 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070307002847 2007-03-07 BIENNIAL STATEMENT 2007-02-01
030225002142 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010409002025 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990430002050 1999-04-30 BIENNIAL STATEMENT 1999-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State