Search icon

KIKU CORP.

Company Details

Name: KIKU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2004 (21 years ago)
Date of dissolution: 13 Jul 2012
Entity Number: 3029380
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 177 5TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 5TH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
WEN QIANG ZHAO Chief Executive Officer 177 5TH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2004-03-22 2010-05-28 Address 177 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713000511 2012-07-13 CERTIFICATE OF DISSOLUTION 2012-07-13
100528002688 2010-05-28 BIENNIAL STATEMENT 2010-03-01
040322000486 2004-03-22 CERTIFICATE OF INCORPORATION 2004-03-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2687395008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KIKU CORP.
Recipient Name Raw KIKU CORP.
Recipient Address 177 5TH AVE, BROOKLYN, KINGS, NEW YORK, 11217-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2830805004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KIKU CORP.
Recipient Name Raw KIKU CORP.
Recipient DUNS 129261751
Recipient Address 177 5TH AVE, BROOKLYN, KINGS, NEW YORK, 11217-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 76000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State