Search icon

KASIA WALICKA MAIMONE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
001720258
State:
RHODE ISLAND

History

Start date End date Type Value
2024-12-04 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State