Name: | KITCHEN CINEMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1996 (28 years ago) |
Date of dissolution: | 08 Jul 2003 |
Entity Number: | 2088096 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 107 N 9TH ST, 2, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MOSES & SINGER LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELIZABETH DOWNER | Chief Executive Officer | 107 N 9TH ST, 2, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2001-02-08 | Address | 149 5TH AVE #810, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2001-02-08 | Address | 149 5TH AVE #810, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030708000058 | 2003-07-08 | CERTIFICATE OF DISSOLUTION | 2003-07-08 |
021107002471 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
010208002377 | 2001-02-08 | BIENNIAL STATEMENT | 2000-11-01 |
990111002002 | 1999-01-11 | BIENNIAL STATEMENT | 1998-11-01 |
961127000240 | 1996-11-27 | CERTIFICATE OF INCORPORATION | 1996-11-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State