Search icon

LARRY KEVIN K CORP.

Company Details

Name: LARRY KEVIN K CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493385
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 751 9TH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 751 9TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 646-763-8924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL KLERMAN Chief Executive Officer 751 9TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 9TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1277071-DCA Inactive Business 2008-02-07 2014-04-15

Filings

Filing Number Date Filed Type Effective Date
090316002999 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070322000716 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1742342 SWC-CONADJ INVOICED 2014-07-26 324.6099853515625 Sidewalk Cafe Consent Fee Manual Adjustment
1694112 SWC-CIN-INT CREDITED 2014-05-30 159 Sidewalk Cafe Interest for Consent Fee
1601431 SWC-CON-ONL CREDITED 2014-02-25 2437.8701171875 Sidewalk Cafe Consent Fee
1470594 DCA-SUS CREDITED 2013-10-24 1248.1800537109375 Suspense Account
1461918 LL VIO INVOICED 2013-10-14 250 LL - License Violation
1217503 SWC-CON INVOICED 2013-03-08 2558.510009765625 Sidewalk Consent Fee
891808 SWC-CON INVOICED 2012-10-12 1019.0499877929688 Sidewalk Consent Fee
987774 RENEWAL INVOICED 2012-03-21 510 Two-Year License Fee
891802 CNV_PC INVOICED 2012-03-19 445 Petition for revocable Consent - SWC Review Fee
1475312 SWC-CON INVOICED 2012-03-01 2361.68994140625 Sidewalk Consent Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State