Name: | K.D. INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3278559 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 95 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245196 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
051108000465 | 2005-11-08 | CERTIFICATE OF INCORPORATION | 2005-11-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
949736 | LICENSE | INVOICED | 2009-06-15 | 510 | Two-Year License Fee |
949739 | CNV_PC | INVOICED | 2009-06-12 | 445 | Petition for revocable Consent - SWC Review Fee |
949737 | CNV_FS | INVOICED | 2009-06-12 | 1500 | Comptroller's Office security fee - sidewalk cafT |
949738 | PLANREVIEW | INVOICED | 2009-06-12 | 310 | Plan Review Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300595097 | 0215600 | 1997-03-12 | 42-31 COLDEN STREET, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200816643 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1997-05-21 |
Abatement Due Date | 1997-05-27 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1997-05-21 |
Abatement Due Date | 1997-05-27 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1997-05-21 |
Abatement Due Date | 1997-05-27 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-03-12 |
Case Closed | 2011-01-05 |
Related Activity
Type | Inspection |
Activity Nr | 300595097 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State