KOH SISTERS, INC.

Name: | KOH SISTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 2012654 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 311 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Address: | 311 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NINA KOH | Chief Executive Officer | 311 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-19 | 2004-03-24 | Address | 311 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-03-20 | 2000-04-19 | Address | 311 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2000-04-19 | Address | 311 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-03-22 | 1998-03-20 | Address | 311 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000236 | 2016-10-05 | CERTIFICATE OF DISSOLUTION | 2016-10-05 |
141117002046 | 2014-11-17 | BIENNIAL STATEMENT | 2014-03-01 |
120920002323 | 2012-09-20 | BIENNIAL STATEMENT | 2012-03-01 |
100804002382 | 2010-08-04 | BIENNIAL STATEMENT | 2010-03-01 |
080324002498 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State