Name: | KC ENTERPRISES INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1993 (32 years ago) |
Date of dissolution: | 14 Jun 2002 |
Entity Number: | 1736540 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARY F. VOCE, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O COUDERT BROS. MARY F VOCE, 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
COUDERT BROTHERS | DOS Process Agent | ATTN: MARY F. VOCE, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GEORGE K.C. LEE | Chief Executive Officer | COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-24 | 1997-11-14 | Address | C/O COUDERT BROS. MARY F VOCE, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 7703, USA (Type of address: Service of Process) |
1995-11-06 | 1997-06-24 | Address | % WHITMAN BREED ABBOTT&MORGAN, ATTN: MARY F VOCE,200 PARK AVE, NEW YORK, NY, 10166, 0016, USA (Type of address: Service of Process) |
1995-11-06 | 1997-06-24 | Address | % WHITMAN BREED ABBOTT&MORGAN, ATTN: MARY F VOCE,200 PARK AVE, NEW YORK, NY, 10166, 0016, USA (Type of address: Principal Executive Office) |
1995-11-06 | 1997-06-24 | Address | 200 PARK AVE, NEW YORK, NY, 10166, 0016, USA (Type of address: Chief Executive Officer) |
1994-03-04 | 1995-11-06 | Address | ATTN: MARY F. VOCE, 200 PARK AVE./ 28TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1993-07-27 | 1994-03-04 | Address | 153 EAST 53RD ST., 56TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-21 | 1993-07-27 | Address | 30 WATERSIDE PLAZA, APT. 31G, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020614000801 | 2002-06-14 | CERTIFICATE OF MERGER | 2002-06-14 |
010614002656 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990617002132 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
971114000411 | 1997-11-14 | CERTIFICATE OF CHANGE | 1997-11-14 |
970624002175 | 1997-06-24 | BIENNIAL STATEMENT | 1997-06-01 |
951106002596 | 1995-11-06 | BIENNIAL STATEMENT | 1995-06-01 |
940304000158 | 1994-03-04 | CERTIFICATE OF CHANGE | 1994-03-04 |
930727000266 | 1993-07-27 | CERTIFICATE OF CHANGE | 1993-07-27 |
930621000384 | 1993-06-21 | CERTIFICATE OF INCORPORATION | 1993-06-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State