Search icon

KILMER, INC.

Company Details

Name: KILMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1995 (29 years ago)
Entity Number: 1967613
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 12 EAST 86TH ST., #1201, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOYCE KILMER DOS Process Agent 12 EAST 86TH ST., #1201, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JOYCE KILMER Chief Executive Officer 12 EAST 86TH ST., #1201, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1997-11-18 1999-11-02 Address 315 EAST 70TH ST #3E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-11-18 1999-11-02 Address 315 EAST 70TH ST #3E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-10-24 1999-11-02 Address 315 EAST 70TH STREET, SUITE 3E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991102002113 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971118002164 1997-11-18 BIENNIAL STATEMENT 1997-10-01
951024000539 1995-10-24 CERTIFICATE OF INCORPORATION 1995-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8200574 Other Contract Actions 1982-06-08 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1982-06-08
Termination Date 1987-11-23

Parties

Name SANZARI
Role Defendant
Name KILMER, INC.
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State