KOL-AMI, INC.

Name: | KOL-AMI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1993 (32 years ago) |
Entity Number: | 1719638 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 2219 41ST AVENUE, STE 509, L.I.C., NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM SCHEININGER | Chief Executive Officer | 2219 41ST AVENUE, STE 509, L.I.C., NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KOL-AMI, INC. | DOS Process Agent | 2219 41ST AVENUE, STE 509, L.I.C., NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 2219 41ST AVENUE, STE 509, L.I.C., NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2025-04-17 | Address | 2219 41ST AVENUE, STE 509, L.I.C., NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 2219 41ST AVENUE, STE 509, L.I.C., NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-17 | Address | 2219 41ST AVENUE, STE 509, L.I.C., NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001254 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230403002911 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210416060102 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
200304061057 | 2020-03-04 | BIENNIAL STATEMENT | 2019-04-01 |
110422002009 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State