Name: | NY KFA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3002011 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1220 BROADWAY STE 809, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1220 BROADWAY STE 809, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2014-04-30 | Address | 1167 BROADWAY, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-11-02 | 2005-05-04 | Address | 2515 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2004-01-20 | 2004-11-02 | Address | 9057 208TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430000024 | 2014-04-30 | CERTIFICATE OF CHANGE | 2014-04-30 |
DP-2055286 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050504001040 | 2005-05-04 | CERTIFICATE OF CHANGE | 2005-05-04 |
041102000207 | 2004-11-02 | CERTIFICATE OF CHANGE | 2004-11-02 |
040120000699 | 2004-01-20 | CERTIFICATE OF INCORPORATION | 2004-01-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State