KIDA, INC.

Name: | KIDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1995 (30 years ago) |
Date of dissolution: | 19 Apr 2016 |
Entity Number: | 1970253 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 455 CENTRAL PARK AVE, STE 315, SCARSDALE, NY, United States, 10583 |
Principal Address: | 41 STONEWALL CIRCLE, WEST HARRISON, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 CENTRAL PARK AVE, STE 315, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
YOJI KIDA | Chief Executive Officer | 455 CENTRAL PARK AVE, STE 315, SCARSDALE, NY, United States, 10583 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-14-00041 | Appearance Enhancement Business License | 2014-01-13 | 2026-01-13 | 369 Broome St, New York, NY, 10013-4244 |
AEB-14-00041 | DOSAEBUSINESS | 2014-01-13 | 2026-01-13 | 369 Broome St, New York, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2013-11-13 | Address | 455 CENTRAL PARK AVE, STE 315, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2003-11-03 | 2008-01-03 | Address | 280 NORTH CENTRAL AVE., SUITE 60, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2001-11-13 | 2003-11-03 | Address | 41 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office) |
2001-11-13 | 2008-01-03 | Address | 280 NORTH CENTRAL AVE, SUITE 60, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2001-11-13 | 2008-01-03 | Address | 280 NORTH CENTRAL AVE, SUITE 60, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160419000111 | 2016-04-19 | CERTIFICATE OF DISSOLUTION | 2016-04-19 |
131113006743 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111115002229 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091104002942 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
080103002468 | 2008-01-03 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State