Name: | KAM DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2001 (24 years ago) |
Date of dissolution: | 15 Oct 2008 |
Entity Number: | 2595571 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 210 CANAL STREET / SUITE 312, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAM CHI CHONG | Chief Executive Officer | 210 CANAL STREET / SUITE 312, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 CANAL STREET / SUITE 312, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-22 | 2007-01-10 | Address | 210 CANAL ST, SUITE 312, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2007-01-10 | Address | 210 CANAL ST, SUITE 312, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-01-18 | 2007-01-10 | Address | 210 CANAL STREET, SUITE 312, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081015000946 | 2008-10-15 | CERTIFICATE OF DISSOLUTION | 2008-10-15 |
070110002259 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050209002119 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030122002349 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010118000585 | 2001-01-18 | CERTIFICATE OF INCORPORATION | 2001-01-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State