Search icon

KASIA WALICKA MAIMONE, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KASIA WALICKA MAIMONE, INC., RHODE ISLAND 001720258 RHODE ISLAND

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KASIA WALICKA MAIMONE Chief Executive Officer 158 GRAND STREET, UNIT 4, BROOKLYN, NY, United States, 11211

History

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)

Filings

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