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