TILES BY KIA CORP.

Name: | TILES BY KIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2010 (15 years ago) |
Entity Number: | 3921442 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 35-53 STANWAY ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KAMPOURIS | Agent | 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL KAMPOURIS | Chief Executive Officer | 35-53 STANWAY ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-15 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-21 | 2025-07-08 | Address | 35-53 STANWAY ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2025-07-08 | Address | 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708000918 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
140721002035 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
100722000475 | 2010-07-22 | CERTIFICATE OF CHANGE | 2010-07-22 |
100414000534 | 2010-04-14 | CERTIFICATE OF AMENDMENT | 2010-04-14 |
100309000263 | 2010-03-09 | CERTIFICATE OF INCORPORATION | 2010-03-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State