Search icon

KBK 86, INC.

Company Details

Name: KBK 86, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1993 (31 years ago)
Date of dissolution: 13 Feb 1998
Entity Number: 1773908
ZIP code: 10017
County: New York
Place of Formation: New York
Address: THE SUMITOMO BANK, LTD, 450 LEXINGTON AVE STE 1700, NEW YORK, NY, United States, 10017
Principal Address: 450 LEXINGTON AVE STE 1700, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID G HUME DOS Process Agent THE SUMITOMO BANK, LTD, 450 LEXINGTON AVE STE 1700, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER R C KNIGHT Chief Executive Officer THE SUMITOMO BANK, LTD, 450 LEXINGTON AVE STE 1700, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-01-17 1997-11-14 Address % THE DAIWA BANK LTD, 450 LEXINGTON AVE SUITE 1700, NEW YORK, NY, 10017, 1280, USA (Type of address: Chief Executive Officer)
1996-01-17 1997-11-14 Address % THE DAIWA BANK LTD, 450 LEXINGTON AVE SUITE 1700, NEW YORK, NY, 10017, 1280, USA (Type of address: Principal Executive Office)
1993-11-22 1997-11-14 Address THE DAIWA BANK, LTD., 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980213000469 1998-02-13 CERTIFICATE OF DISSOLUTION 1998-02-13
971114002083 1997-11-14 BIENNIAL STATEMENT 1997-11-01
960117002368 1996-01-17 BIENNIAL STATEMENT 1995-11-01
931122000048 1993-11-22 CERTIFICATE OF INCORPORATION 1993-11-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State