KIMZA UPHOLSTERY, INC.

Name: | KIMZA UPHOLSTERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537170 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1018 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 1018 Castleton Ave., STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUMBERTO ZARATE | DOS Process Agent | 1018 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
HUMBERTO ZARATE | Chief Executive Officer | 1018 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 1018 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2023-09-20 | Address | 1018 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2023-09-20 | Address | 1018 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2016-07-27 | 2020-07-01 | Address | 1316 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2016-07-27 | 2020-07-01 | Address | 1316 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004131 | 2023-09-20 | BIENNIAL STATEMENT | 2022-07-01 |
200701060650 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160727006254 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
140721006297 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120718006450 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State