Name: | K.P. PRO VIDEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1995 (29 years ago) |
Entity Number: | 1983212 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Contact Details
Phone +1 917-270-1999
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
KISSOON PERSAUD | Chief Executive Officer | 87-07 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1148544-DCA | Active | Business | 2004-06-30 | 2024-06-30 |
1148545-DCA | Active | Business | 2003-08-14 | 2024-12-31 |
0965987-DCA | Active | Business | 1997-07-11 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-29 | 2006-01-26 | Address | 87-07 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2006-01-26 | Address | 87-07 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office) |
1997-12-29 | 2006-01-26 | Address | 87-07 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
1995-12-19 | 1997-12-29 | Address | 126-05-103 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140128002251 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
120229002610 | 2012-02-29 | BIENNIAL STATEMENT | 2011-12-01 |
091216002208 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080110002961 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
060126002778 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3655982 | RENEWAL | INVOICED | 2023-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
3561740 | RENEWAL | INVOICED | 2022-12-02 | 340 | Electronics Store Renewal |
3445808 | RENEWAL | INVOICED | 2022-05-10 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3349385 | RENEWAL | INVOICED | 2021-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
3271501 | RENEWAL | INVOICED | 2020-12-16 | 340 | Electronics Store Renewal |
3183530 | RENEWAL | INVOICED | 2020-06-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3036340 | RENEWAL | INVOICED | 2019-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
2918710 | RENEWAL | INVOICED | 2018-10-29 | 340 | Electronics Store Renewal |
2789864 | RENEWAL | INVOICED | 2018-05-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2644160 | RENEWAL | INVOICED | 2017-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State