THE KITCHEN CLIQUE, INC.

Name: | THE KITCHEN CLIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2002 (23 years ago) |
Entity Number: | 2838251 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3009 AVENUE L, BROOKLYN, NY, United States, 11210 |
Principal Address: | 3009 AVE L, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAIGIE SPRECHER | DOS Process Agent | 3009 AVENUE L, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
FAGIE SPRECHER | Chief Executive Officer | 3009 AVE L, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2008-11-14 | Address | 3009 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2005-03-04 | 2006-12-18 | Address | 2723 QUENTIN RD, BROOKLYN, NY, 11229, 2505, USA (Type of address: Chief Executive Officer) |
2002-11-22 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220614002475 | 2022-06-14 | BIENNIAL STATEMENT | 2020-11-01 |
181105007109 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006003 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110006699 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121107006767 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
173909 | CL VIO | INVOICED | 2012-08-27 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State