Name: | KIBBUTZ PROGRAM CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 20 Dec 2010 |
Entity Number: | 2432405 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 114 W 26TH ST, STE 1004, NEW YORK, NY, United States, 10001 |
Principal Address: | 114 W. 26TH ST, STE 1004, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 W 26TH ST, STE 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YANIV SAGEE | Chief Executive Officer | 114 W 26TH ST, STE 1004, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-30 | 2009-10-07 | Address | 114 W 26TH ST, STE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2007-10-30 | Address | 633 3RD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2007-10-30 | Address | 633 3RD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2007-10-30 | Address | 633 3RD AVE., 21ST FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220000491 | 2010-12-20 | CERTIFICATE OF DISSOLUTION | 2010-12-20 |
091007003054 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071030002830 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
011018002196 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991025000394 | 1999-10-25 | CERTIFICATE OF INCORPORATION | 1999-10-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State