Search icon

KIROMINA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 GREENWICH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RAMY SAAD Chief Executive Officer 1305 BAY RIDG AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1113727-DCA Inactive Business 2008-03-17 2011-12-31

Filings

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

Fine And Fees

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