Name: | KB THIRTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3016936 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 28-30 WEST 36TH STREET, SUITE 802, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-868-9110
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KELLY | Chief Executive Officer | 28-30 WEST 36TH STREET, SUITE 802, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-30 WEST 36TH STREET, SUITE 802, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1174032-DCA | Inactive | Business | 2004-07-16 | 2008-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-24 | 2004-07-01 | Address | 33 REMSEN STREET, 3B, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1945294 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100824002632 | 2010-08-24 | BIENNIAL STATEMENT | 2010-02-01 |
080206002743 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060310002244 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040701000045 | 2004-07-01 | CERTIFICATE OF CHANGE | 2004-07-01 |
040224000135 | 2004-02-24 | CERTIFICATE OF INCORPORATION | 2004-02-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
82560 | LL VIO | INVOICED | 2008-02-06 | 500 | LL - License Violation |
735510 | RENEWAL | INVOICED | 2006-04-09 | 300 | Employment Agency Renewal Fee |
628243 | FINGERPRINT | INVOICED | 2004-07-16 | 150 | Fingerprint Fee |
628242 | LICENSE | INVOICED | 2004-07-16 | 300 | Employment Agency Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State