Search icon

KC ENTERPRISES INTERNATIONAL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
COUDERT BROTHERS DOS Process Agent ATTN: MARY F. VOCE, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GEORGE K.C. LEE Chief Executive Officer COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

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)

Filings

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