Name: | KBC OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1999 (26 years ago) |
Date of dissolution: | 26 Mar 2014 |
Entity Number: | 2434119 |
ZIP code: | 10018 |
County: | Orange |
Place of Formation: | New York |
Address: | 241 WEST 37TH ST, STE 1004, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRI ROWIENSKI | Chief Executive Officer | 241 WEST 37TH ST, STE 1004, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 WEST 37TH ST, STE 1004, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-16 | 2009-10-13 | Address | 1350 BROADWAY, STE 1907, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2009-10-13 | Address | 1350 BROADWAY, STE 1907, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-07-17 | 2009-10-13 | Address | 1350 BROADWAY, SUITE 1907, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-11-23 | 2007-10-16 | Address | 1350 BROADWAY, STE 1612, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-11-23 | 2006-07-17 | Address | 1350 BROADWAY, STE 1612, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326000984 | 2014-03-26 | CERTIFICATE OF DISSOLUTION | 2014-03-26 |
111031002273 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091013002065 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071016002486 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
060717000096 | 2006-07-17 | CERTIFICATE OF CHANGE | 2006-07-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State