Search icon

K E A INTERNATIONAL INC.

Company Details

Name: K E A INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1970 (55 years ago)
Date of dissolution: 03 Jan 2007
Entity Number: 288728
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O ETHAN ALLEN INC, ETHAN ALLEN DR, DANBURY, CT, United States, 06813
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
M. FAROOQ KATHWARI Chief Executive Officer 151 ELK AVENUE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

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

History

Start date End date Type Value
1997-07-30 2003-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-03-28 1998-02-19 Address % ETHAN ALLEN INC., ETHAN ALLEN DRIVE, DANBURY, CT, 06813, 1966, USA (Type of address: Principal Executive Office)
1993-08-06 1994-03-28 Address % ETHAN ALLEN INC., ETHAN ALLEN DRIVE, DANBURY, CT, 06813, USA (Type of address: Principal Executive Office)
1993-08-06 1997-07-30 Address ETHAN ALLEN DRIVE, DANBURY, CT, 06813, 1966, USA (Type of address: Service of Process)
1987-03-24 1993-08-06 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070103001217 2007-01-03 CERTIFICATE OF DISSOLUTION 2007-01-03
040218002697 2004-02-18 BIENNIAL STATEMENT 2004-02-01
030312000827 2003-03-12 CERTIFICATE OF CHANGE 2003-03-12
020211002192 2002-02-11 BIENNIAL STATEMENT 2002-02-01
C294447-2 2000-10-13 ASSUMED NAME CORP INITIAL FILING 2000-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State