Name: | KMS DISTRIBUTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1993 (31 years ago) |
Entity Number: | 1782684 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 495 FLATBUSH AVENUE, BASEMENT, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT SROUR | Chief Executive Officer | 495 FLATBUSH AVENUE, BASEMENT, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
KMS DISTRIBUTION INC. | DOS Process Agent | 495 FLATBUSH AVENUE, BASEMENT, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-20 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-09 | 2020-10-09 | Address | 774 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2020-10-09 | Address | 774 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1993-12-28 | 2022-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-12-28 | 1998-07-09 | Address | 1917 EAST 9TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060215 | 2020-10-09 | BIENNIAL STATEMENT | 2019-12-01 |
180213000486 | 2018-02-13 | ANNULMENT OF DISSOLUTION | 2018-02-13 |
DP-2142280 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
131003000605 | 2013-10-03 | ANNULMENT OF DISSOLUTION | 2013-10-03 |
DP-1753414 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State