Search icon

KB THIRTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT KELLY Chief Executive Officer 28-30 WEST 36TH STREET, SUITE 802, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-30 WEST 36TH STREET, SUITE 802, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1174032-DCA Inactive Business 2004-07-16 2008-05-01

History

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)

Filings

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

Fine And Fees

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