Search icon

KODES CONSULTING INC.

Company Details

Name: KODES CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2009 (16 years ago)
Date of dissolution: 09 Jun 2016
Entity Number: 3835239
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 411 EAST 57TH STREET, SUITE 18A, NEW YORK, NY, United States, 10022
Principal Address: 411 EAST 57TH STREET, STE 18A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 EAST 57TH STREET, SUITE 18A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHAWN KODES Chief Executive Officer 411 EAST 57TH STREET, STE 18A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-08-04 2015-07-01 Address 300 E 62ND ST, STE 1704, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-08-04 2015-07-01 Address 300 E 62ND ST, STE 1704, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2011-08-04 2014-05-16 Address SUITE 801, 300 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-07-20 2011-08-04 Address SUITE 801, 300 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160609000472 2016-06-09 CERTIFICATE OF DISSOLUTION 2016-06-09
150701006401 2015-07-01 BIENNIAL STATEMENT 2015-07-01
140516000082 2014-05-16 CERTIFICATE OF CHANGE 2014-05-16
130723006389 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110804002347 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090720000157 2009-07-20 CERTIFICATE OF INCORPORATION 2009-07-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State