Name: | KIROMINA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2001 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2681469 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 275 GREENWICH STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 164 PLEASANT VALLEY RD, MORGANVILLE, NJ, United States, 07751 |
Contact Details
Phone +1 212-619-0519
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 GREENWICH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RAMY SAAD | Chief Executive Officer | 1305 BAY RIDG AVE, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1113727-DCA | Inactive | Business | 2008-03-17 | 2011-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1846090 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051206002735 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
010919000006 | 2001-09-19 | CERTIFICATE OF INCORPORATION | 2001-09-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
163151 | PL VIO | INVOICED | 2011-08-01 | 75 | PL - Padlock Violation |
170402 | WH VIO | INVOICED | 2011-08-01 | 100 | WH - W&M Hearable Violation |
166549 | CNV_LF | INVOICED | 2011-07-28 | 100 | LF - Late Fee |
166552 | TS VIO | INVOICED | 2011-07-05 | 500 | TS - State Fines (Tobacco) |
166550 | TP VIO | INVOICED | 2011-07-05 | 750 | TP - Tobacco Fine Violation |
166551 | SS VIO | INVOICED | 2011-07-05 | 50 | SS - State Surcharge (Tobacco) |
554909 | RENEWAL | INVOICED | 2010-01-19 | 110 | CRD Renewal Fee |
554908 | CNV_TFEE | INVOICED | 2010-01-19 | 2.200000047683716 | WT and WH - Transaction Fee |
554910 | RENEWAL | INVOICED | 2008-03-18 | 110 | Cigarette Retail Dealer Renewal Fee |
100391 | PL VIO | INVOICED | 2008-03-12 | 75 | PL - Padlock Violation |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State