Search icon

KIBBUTZ PROGRAM CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 W 26TH ST, STE 1004, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YANIV SAGEE Chief Executive Officer 114 W 26TH ST, STE 1004, NEW YORK, NY, United States, 10001

History

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)

Filings

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