KITTY, INC.

Name: | KITTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 01 Sep 2022 |
Entity Number: | 2338350 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 205 MACY ROAD, BRIARCLIFF, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 MACY ROAD, BRIARCLIFF, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
JODI FILIZZOLA BORDONARO | Chief Executive Officer | 205 MACY ROAD, BRIARCLIFF, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-22 | 2023-01-17 | Address | 205 MACY ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer) |
2005-03-22 | 2023-01-17 | Address | 205 MACY ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process) |
2001-02-13 | 2005-03-22 | Address | 700 N BROADWAY, N WHITE PLAINS, NY, 10603, 2402, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2005-03-22 | Address | 700 N BROADWAY, N WHITE PLAINS, NY, 10603, 2402, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2005-03-22 | Address | 700 N BROADWAY, N WHITE PLAINS, NY, 10603, 2402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117004723 | 2022-09-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-01 |
150120006834 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130123002376 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110120002266 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081230002657 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State