Search icon

KJM CAPITAL PARTNERS, INC.

Company Details

Name: KJM CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2051642
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PAUL, HASTINGS, JANOFSKY &, WALKER LLP 339 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 535 E 14TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KEVIN J. O'SHEA, PAUL, HASTINGS, JANOFSKY & WALKER Agent 399 PARK AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
KEVIN J O'SHEA, ESQ DOS Process Agent PAUL, HASTINGS, JANOFSKY &, WALKER LLP 339 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KEVIN J MADDEN Chief Executive Officer 535 E 14TH STREET, APT 8F, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1996-07-26 1998-07-13 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861273 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030114002109 2003-01-14 BIENNIAL STATEMENT 2002-07-01
980713002524 1998-07-13 BIENNIAL STATEMENT 1998-07-01
961226000161 1996-12-26 CERTIFICATE OF AMENDMENT 1996-12-26
960726000001 1996-07-26 CERTIFICATE OF INCORPORATION 1996-07-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State