Search icon

44-25 KISSENA CORPORATION

Company Details

Name: 44-25 KISSENA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1994 (31 years ago)
Entity Number: 1849718
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 4 WEST RED OAK LANE, SUITE 200, WHITE PLAINS, NY, United States, 10604
Address: 4 West Red Oak Lane, Suite 200, White Plains, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
44-25 KISSENA CORPORATION DOS Process Agent 4 West Red Oak Lane, Suite 200, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
JAMES J HOULIHAN Chief Executive Officer 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-09-28 2024-09-12 Address 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2020-09-28 2024-09-12 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2019-10-01 2020-09-28 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2018-09-04 2019-10-01 Address C/O HOULIHAN-PARNES REALTORS, 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003289 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220907000552 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200928060375 2020-09-28 BIENNIAL STATEMENT 2020-09-01
191001000608 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
180904007579 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State