Name: | KIM DEPOLE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1998 (27 years ago) |
Date of dissolution: | 21 Dec 2021 |
Entity Number: | 2276593 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 200 BOWERY, NEW YORK, NY, United States, 10012 |
Principal Address: | 200 BOWERY, 2A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 BOWERY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KIM DEPOLE | Chief Executive Officer | 200 BOWERY, 2A, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-14 | 2022-06-08 | Address | 200 BOWERY, 2A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2022-06-08 | Address | 200 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-06-18 | 2004-10-14 | Address | 1 UNION SQUARE WEST, STE 911, NEW YORK, NY, 10003, 3303, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2004-10-14 | Address | 1 UNION SQUARE WEST, STE 911, NEW YORK, NY, 10003, 3303, USA (Type of address: Service of Process) |
2002-06-18 | 2004-10-14 | Address | 1 UNION SQUARE WEST, STE 911, NEW YORK, NY, 10003, 3303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220608000299 | 2021-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-21 |
180725006102 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160208006107 | 2016-02-08 | BIENNIAL STATEMENT | 2014-07-01 |
120716006584 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
080715003096 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State