Name: | KIDS INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1993 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1761842 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O BRUCE FINE, 100 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 100 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRUCE FINE | Chief Executive Officer | 100 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BRUCE FINE, 100 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-05 | 1993-10-05 | Name | NEW KIDS CORP. |
1993-10-05 | 1994-04-26 | Name | NEW KIDS CORP. |
1993-10-05 | 2001-11-02 | Address | ROBERTS, 350 FIFTH AVENUE-6011, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178649 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
051206002110 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031015002079 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
011102002730 | 2001-11-02 | BIENNIAL STATEMENT | 2001-10-01 |
940426000382 | 1994-04-26 | CERTIFICATE OF AMENDMENT | 1994-04-26 |
931005000174 | 1993-10-05 | APPLICATION OF AUTHORITY | 1993-10-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State