Name: | KISS ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1996 (28 years ago) |
Entity Number: | 2093688 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 263B VETERANS BLVD, CARLSTADT, NJ, United States, 07072 |
Contact Details
Phone +1 212-932-1117
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263B VETERANS BLVD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
STEPHEN BETESH | Chief Executive Officer | 263B VETERANS BLVD, CARLSTADT, NJ, United States, 07072 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1000337-DCA | Inactive | Business | 1998-12-02 | 2020-06-30 |
0962663-DCA | Inactive | Business | 1997-06-03 | 2020-12-31 |
0962662-DCA | Inactive | Business | 1997-06-03 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 230 W 125TH ST, NEW YORK, NY, 10027, 4410, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 263B VETERANS BLVD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2024-01-03 | Address | 230 W 125TH ST, NEW YORK, NY, 10027, 4410, USA (Type of address: Service of Process) |
2002-11-25 | 2024-01-03 | Address | 230 W 125TH ST, NEW YORK, NY, 10027, 4410, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2002-11-25 | Address | 230 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005553 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
061214002528 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050310002958 | 2005-03-10 | BIENNIAL STATEMENT | 2004-12-01 |
021125002250 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
010126002707 | 2001-01-26 | BIENNIAL STATEMENT | 2000-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-03-16 | 2016-04-13 | Defective Goods | Yes | 64.00 | Cash Amount |
2015-06-12 | 2015-06-24 | Exchange Goods/Contract Cancelled | Yes | 30.00 | Cash Amount |
2014-12-05 | 2014-12-15 | Defective Goods | Yes | 29.00 | Store Credit |
2014-07-08 | 2014-08-01 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-02-25 | 2014-03-28 | Exchange Goods/Contract Cancelled | Yes | 1000.00 | Store Credit |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2939701 | RENEWAL | INVOICED | 2018-12-06 | 340 | Electronics Store Renewal |
2792241 | RENEWAL | INVOICED | 2018-05-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2650257 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2497776 | RENEWAL | INVOICED | 2016-11-28 | 340 | Electronics Store Renewal |
2363869 | RENEWAL | INVOICED | 2016-06-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2134064 | RENEWAL | INVOICED | 2015-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
2132149 | DCA-SUS | CREDITED | 2015-07-17 | 290 | Suspense Account |
2132150 | PROCESSING | CREDITED | 2015-07-17 | 50 | License Processing Fee |
2100570 | RENEWAL | CREDITED | 2015-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1878943 | RENEWAL | INVOICED | 2014-11-11 | 340 | Electronics Store Renewal |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State