KIWI II CONSTRUCTION, INC.

Name: | KIWI II CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Feb 2020 |
Entity Number: | 3045021 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | California |
Principal Address: | 28177 KELLER RD, MURRIETA, CA, United States, 92563 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PETER J BRADY | Chief Executive Officer | 28177 KELLER RD, MURRIETA, CA, United States, 92563 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-26 | 2016-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-26 | 2016-08-31 | Address | C/O CT CORPORATION SYSTEM, 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227000749 | 2020-02-27 | SURRENDER OF AUTHORITY | 2020-02-27 |
161017000205 | 2016-10-17 | CERTIFICATE OF CHANGE | 2016-10-17 |
160831006170 | 2016-08-31 | BIENNIAL STATEMENT | 2016-04-01 |
140429006374 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120525002257 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State