Search icon

KKPS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL W COLEMAN Chief Executive Officer 451 PARK AVE S, LEVEL C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 PARK AVE S, LEVEL C, NEW YORK, NY, United States, 10016

History

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)

Filings

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