Search icon

KIDS SPOT CORP.

Company Details

Name: KIDS SPOT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 2014
Entity Number: 1848622
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 8304 1ST AVE, NORTH BERGEN, NJ, United States, 07047
Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HASSAN CHAHINE Chief Executive Officer 1140 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-08-12 2012-08-16 Address 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-08-16 2010-08-12 Address 1155 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-08-16 2010-08-12 Address 1155 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-08-30 2010-08-12 Address 1155 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924000389 2014-09-24 CERTIFICATE OF DISSOLUTION 2014-09-24
120816006063 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100812002507 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002662 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060728002581 2006-07-28 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State