Search icon

KISMET CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
KAREN GORDON SHUNICK Chief Executive Officer 120 EAST 56TH ST SUITE 1130, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 56TH ST SUITE 1130, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1235333-DCA Inactive Business 2006-08-09 2011-06-30

History

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)

Filings

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

Fine And Fees

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