Name: | KKPS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2001 (24 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 2608257 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 451 PARK AVE S, LEVEL C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W COLEMAN | Chief Executive Officer | 451 PARK AVE S, LEVEL C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 PARK AVE S, LEVEL C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2007-03-26 | Address | 451 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2007-03-26 | Address | 136 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2003-04-15 | 2007-03-26 | Address | 136 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2001-02-21 | 2003-04-15 | Address | 136 SENATOR STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000543 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
130207006425 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
090129002724 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070326003041 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
051117002597 | 2005-11-17 | BIENNIAL STATEMENT | 2005-02-01 |
030415002230 | 2003-04-15 | BIENNIAL STATEMENT | 2003-02-01 |
010221000531 | 2001-02-21 | CERTIFICATE OF INCORPORATION | 2001-02-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State