KIDILIZ GROUP USA, INC.

Name: | KIDILIZ GROUP USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1975 (50 years ago) |
Entity Number: | 365435 |
ZIP code: | 02138 |
County: | New York |
Address: | 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, United States, 02138 |
Principal Address: | 49 WEST 45TH STREET, 10TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIC JOSSE | Chief Executive Officer | 49 WEST 45TH STREET, 10TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KIDLIZ GROUPE USA, INC. | DOS Process Agent | 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, United States, 02138 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 49 WEST 45TH STREET, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2023-03-23 | Address | 49 WEST 45TH STREET, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2023-03-23 | Address | 49 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2021-12-22 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-05 | 2021-12-23 | Address | 49 WEST 45TH STREET, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323002870 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
211223000717 | 2021-12-22 | CERTIFICATE OF MERGER | 2021-12-22 |
210305061400 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200717002001 | 2020-07-17 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
190312061069 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State