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
Name | Role | Address |
---|---|---|
C/O QUIRK AND BAKALOR PC | DOS Process Agent | 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KEITH TAUBER | Chief Executive Officer | 3318 ROBBIN LANE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
RICHARD BAKALOR, % QUIRK AND BAKALOR, P.C. | Agent | 845 THIRD AVENUE, NEW YORK, NY, 10022 |
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) |
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