Search icon

KBB RETAIL ASSETS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KBB RETAIL ASSETS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1906 (119 years ago)
Date of dissolution: 26 May 2006
Entity Number: 27580
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 767 FIFTH AVE, SUITE 401, NEW YORK, NY, United States, 10153
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 1460000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ERIC TER HARK Chief Executive Officer ROYAL VENDEX KBB N.V., PO BOX 7997 1008 AD, AMSTERDAM, Netherlands

History

Start date End date Type Value
1993-08-09 2002-05-01 Address HOENKENRODE 8 1102 BR, 102, AMSTERDAM-ZOUIDOST, 00000, NLD (Type of address: Chief Executive Officer)
1993-08-09 2002-05-01 Address 767 FIFTH AVENYE, SUITE 401, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1993-06-04 1993-08-09 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1993-06-04 1993-08-09 Address HOEKENRODE 8 1102 BR, AMSTERDAM, ZUIDOST NETHERLANDS, 00000, NLD (Type of address: Chief Executive Officer)
1985-12-12 1987-05-19 Shares Share type: PAR VALUE, Number of shares: 33825, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
040129000006 2004-01-29 CERTIFICATE OF DISSOLUTION 2004-01-29
020501002384 2002-05-01 BIENNIAL STATEMENT 2002-05-01
020114000741 2002-01-14 CERTIFICATE OF AMENDMENT 2002-01-14
000822002159 2000-08-22 BIENNIAL STATEMENT 2000-05-01
990915000033 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State