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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 EAST 57TH STREET, SUITE 18A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHAWN KODES | Chief Executive Officer | 411 EAST 57TH STREET, STE 18A, NEW YORK, NY, United States, 10022 |
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) |
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