KMN SERVICES INC.

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
Name | Role | Address |
---|---|---|
S NICK WALKER | Chief Executive Officer | 610 FIFTH AVENUE, STE 610, NEW YORK, NY, United States, 10020 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State