Name: | KINO LORBER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3884590 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | Delaware |
Address: | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | 333 W 39TH ST, STE 502/503, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O GRAUBARD MILLER | DOS Process Agent | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
RICHARD LOVBER | Chief Executive Officer | 333 W 39TH ST, STE 502/503, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179801 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120409002078 | 2012-04-09 | BIENNIAL STATEMENT | 2011-12-01 |
091202000540 | 2009-12-02 | APPLICATION OF AUTHORITY | 2009-12-02 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-07-22 | 2014-07-31 | Non-Delivery of Goods | Yes | 29.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State