Name: | KUPOINT (USA) CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1996 (29 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 2002048 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 306 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Address: | 306 5TH AVE., 5TH FL., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C.L. WU | Chief Executive Officer | 306 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 5TH AVE., 5TH FL., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2023-11-09 | Address | 306 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-11-09 | Address | 306 5TH AVE., 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-10-06 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2023-10-06 | Address | 306 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-11-09 | Address | 306 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109003703 | 2023-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-31 |
231006000912 | 2023-10-06 | BIENNIAL STATEMENT | 2022-02-01 |
140324002465 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120316003043 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100303002071 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State