KIKICO, INC.

Name: | KIKICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1996 (29 years ago) |
Entity Number: | 2080634 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 408, SAYVILLE, NY, United States, 11782 |
Principal Address: | 150 Boylan Lane N, Blue Point, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIKICO | DOS Process Agent | P.O. BOX 408, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
NICOLE LAFOUNTAINE | Chief Executive Officer | PO BOX 408, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2012-11-20 | 2024-11-04 | Address | PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2012-11-20 | Address | PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2012-11-20 | Address | 24 FRNAKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office) |
2008-10-28 | 2010-11-09 | Address | PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000516 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230125002627 | 2023-01-25 | BIENNIAL STATEMENT | 2022-11-01 |
121120002226 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101109003140 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081028002811 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State