Name: | KISMET CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2005 (20 years ago) |
Date of dissolution: | 04 May 2011 |
Entity Number: | 3258634 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 56TH ST SUITE 1130, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-957-2221
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN GORDON SHUNICK | Chief Executive Officer | 120 EAST 56TH ST SUITE 1130, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EAST 56TH ST SUITE 1130, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1235333-DCA | Inactive | Business | 2006-08-09 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-01 | 2009-08-20 | Address | 57 W 57TH ST, 1401, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2009-08-20 | Address | 57 W 57TH ST, STE 1401, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-10-01 | 2009-08-20 | Address | 57 W 57TH ST, STE 1401, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-01-27 | 2007-10-01 | Address | 235 WEST 56TH STREET APT. 15M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-09-20 | 2006-01-27 | Address | 41 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110504000212 | 2011-05-04 | CERTIFICATE OF DISSOLUTION | 2011-05-04 |
090820002360 | 2009-08-20 | BIENNIAL STATEMENT | 2009-09-01 |
071001002362 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
060127001159 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
050920000891 | 2005-09-20 | CERTIFICATE OF INCORPORATION | 2005-09-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
759314 | TRUSTFUNDHIC | INVOICED | 2009-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
809613 | RENEWAL | INVOICED | 2009-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
759315 | TRUSTFUNDHIC | INVOICED | 2007-07-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
809614 | RENEWAL | INVOICED | 2007-07-09 | 100 | Home Improvement Contractor License Renewal Fee |
759316 | LICENSE | INVOICED | 2006-08-10 | 50 | Home Improvement Contractor License Fee |
759318 | FINGERPRINT | INVOICED | 2006-08-09 | 75 | Fingerprint Fee |
759317 | TRUSTFUNDHIC | INVOICED | 2006-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State