Name: | KIM AND DAVID MULTIMEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 09 Jul 2019 |
Entity Number: | 2252850 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 15 EAST 32ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O DAVID HERSHKOVITS | DOS Process Agent | 15 EAST 32ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 2008-04-04 | Address | 225 W. 34 STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
1998-04-24 | 1998-04-24 | Address | 365 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-04-24 | 2013-01-28 | Address | 365 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709000572 | 2019-07-09 | ARTICLES OF DISSOLUTION | 2019-07-09 |
171214000404 | 2017-12-14 | CERTIFICATE OF AMENDMENT | 2017-12-14 |
130128000335 | 2013-01-28 | CERTIFICATE OF CHANGE | 2013-01-28 |
080404000332 | 2008-04-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-04 |
060403002286 | 2006-04-03 | BIENNIAL STATEMENT | 2006-04-01 |
040402002630 | 2004-04-02 | BIENNIAL STATEMENT | 2004-04-01 |
020326002219 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
980424000430 | 1998-04-24 | ARTICLES OF ORGANIZATION | 1998-04-24 |
980424000446 | 1998-04-24 | CERTIFICATE OF MERGER | 1998-04-24 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State