Search icon

KIDA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 CENTRAL PARK AVE, STE 315, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
YOJI KIDA Chief Executive Officer 455 CENTRAL PARK AVE, STE 315, SCARSDALE, NY, United States, 10583

Licenses

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State