Search icon

KMART OF NY HOLDINGS, INC.

Company Details

Name: KMART OF NY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2003 (22 years ago)
Date of dissolution: 05 Nov 2010
Entity Number: 2898984
ZIP code: 10011
County: New York
Place of Formation: New York
Address: ATTN CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, United States, 10011
Principal Address: 3333 BEVERLY ROAD, B2-130B, HOFFMAN ESTATES, IL, United States, 60179

Contact Details

Phone +1 847-286-2862

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

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

Chief Executive Officer

Name Role Address
JAMES E DEFEBAUGH Chief Executive Officer 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, United States, 60179

Licenses

Number Status Type Date End date
1410102-DCA Inactive Business 2011-11-16 2011-12-21

History

Start date End date Type Value
2007-05-17 2009-04-09 Address 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Principal Executive Office)
2005-07-11 2009-04-09 Address 3100 W BIG BEAVER, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2005-07-11 2007-05-17 Address 3100 W BIG BEAVER, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2003-04-25 2005-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101105000371 2010-11-05 CERTIFICATE OF DISSOLUTION 2010-11-05
090409002481 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070517002942 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050711002710 2005-07-11 BIENNIAL STATEMENT 2005-04-01
030425000515 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
160176 OL VIO INVOICED 2013-03-07 500 OL - Other Violation
1075676 RENEWAL INVOICED 2011-11-16 50 Special Sale License Renewal Fee
1075675 LICENSE INVOICED 2011-10-05 50 Special Sales License Fee
160193 OL VIO INVOICED 2011-05-23 300 OL - Other Violation

Date of last update: 05 Feb 2025

Sources: New York Secretary of State