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
Name | Role | Address |
---|---|---|
KEVIN J. O'SHEA, PAUL, HASTINGS, JANOFSKY & WALKER | Agent | 399 PARK AVENUE, NEW YORK, NY, 10022 |
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 |
Name | Role | Address |
---|---|---|
KEVIN J MADDEN | Chief Executive Officer | 535 E 14TH STREET, APT 8F, NEW YORK, NY, United States, 10009 |
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) |
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