Name: | KMT ASSOCIATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2520570 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 1093 2ND AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | TONY LI, 1093 2ND AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1093 2ND AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TONI LI | Chief Executive Officer | 1093 2ND AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-31 | 2005-08-22 | Address | 6450 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2005-08-22 | Address | 6450 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2000-06-13 | 2005-08-22 | Address | 64-50 ALDERTON STREET, REGO PARK, NY, 11324, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1867610 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050822002620 | 2005-08-22 | BIENNIAL STATEMENT | 2004-06-01 |
020531002594 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000613000624 | 2000-06-13 | CERTIFICATE OF INCORPORATION | 2000-06-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State