Name: | KASIA WALICKA MAIMONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2010 (15 years ago) |
Entity Number: | 3951630 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 158 GRAND STREET, UNIT 4, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KASIA WALICKA MAIMONE, INC., RHODE ISLAND | 001720258 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KASIA WALICKA MAIMONE | Chief Executive Officer | 158 GRAND STREET, UNIT 4, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 158 GRAND STREET, UNIT 4, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-21 | 2024-12-03 | Address | 158 GRAND STREET, UNIT 4, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2010-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-19 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005874 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
210805002614 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
SR-54661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170209000140 | 2017-02-09 | ANNULMENT OF DISSOLUTION | 2017-02-09 |
DP-2176881 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160512007141 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140505007462 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120521006308 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100519000272 | 2010-05-19 | CERTIFICATE OF INCORPORATION | 2010-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State