Name: | KIMIKO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1999 (26 years ago) |
Entity Number: | 2381258 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2954 AVENUE T, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMIKO, LTD. | DOS Process Agent | 2954 AVENUE T, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
FELIX BYSTRITSKY | Chief Executive Officer | 2954 AVENUE T, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 2954 AVENUE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2025-05-07 | Address | 2954 AVENUE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 2954 AVENUE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2025-05-07 | Address | 2954 AVENUE T, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002854 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230829003951 | 2023-08-29 | BIENNIAL STATEMENT | 2023-05-01 |
210913001613 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
190815060376 | 2019-08-15 | BIENNIAL STATEMENT | 2019-05-01 |
180813002067 | 2018-08-13 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State