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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES E DEFEBAUGH | Chief Executive Officer | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, United States, 60179 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1410102-DCA | Inactive | Business | 2011-11-16 | 2011-12-21 |
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) |
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 |
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