Search icon

KMN SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KMN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 years ago)
Date of dissolution: 19 Nov 2021
Entity Number: 1763482
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 610 FIFTH AVENUE, STE 610, NEW YORK, NY, United States, 10020
Address: C/O EATON & VAN WINKLE LLP, 3 PARK AVENUE 16TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S NICK WALKER Chief Executive Officer 610 FIFTH AVENUE, STE 610, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ROBERT N. SWETNICK ESQ. DOS Process Agent C/O EATON & VAN WINKLE LLP, 3 PARK AVENUE 16TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-09-29 2022-09-02 Address 610 FIFTH AVENUE, STE 610, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-11-13 2014-09-16 Name YORK ASSET MANAGEMENT INC.
2009-11-13 2022-09-02 Address C/O EATON & VAN WINKLE LLP, 3 PARK AVENUE 16TH FL, NEW YORK, NY, 10016, 5902, USA (Type of address: Service of Process)
2001-05-07 2009-11-13 Name YORK RE INC.
1997-10-08 2010-09-29 Address 1285 SIXTH AVE, 33RD FL, NEW YORK, NY, 10019, 6028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220902003180 2021-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-19
140916000468 2014-09-16 CERTIFICATE OF AMENDMENT 2014-09-16
140307000172 2014-03-07 ERRONEOUS ENTRY 2014-03-07
DP-1935648 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100929002921 2010-09-29 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State