Search icon

KAYKOV MEDIA INC.

Company Details

Name: KAYKOV MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2005 (20 years ago)
Date of dissolution: 01 Nov 2011
Entity Number: 3265503
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 105-04 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-04 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROMAN KAYKOV Chief Executive Officer 105-04 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-11-14 2009-11-24 Address 61-35 98TH ST, APT 9-C, REG PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2007-11-14 2009-11-24 Address 89-08 ELIOT AVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2005-10-06 2009-11-24 Address 61-35 98 STREET APT 9-C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101000349 2011-11-01 CERTIFICATE OF DISSOLUTION 2011-11-01
091124002640 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071114002623 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051006000236 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3010745009 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 KAYKOV MEDIA INC.
Recipient Name Raw KAYKOV MEDIA INC.
Recipient DUNS 362870862
Recipient Address 8908 ELIOT AVE, REGO PARK, QUEENS, NEW YORK, 11374-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State