Name: | KYD PROCESSING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2010 (15 years ago) |
Entity Number: | 3993565 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL NATHAN KNOLL | Chief Executive Officer | 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
KYD PROCESSING INC. | DOS Process Agent | 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-24 | 2020-09-02 | Address | 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-09-06 | 2014-09-02 | Address | 319 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2014-09-02 | Address | 319 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2010-09-09 | 2014-06-24 | Address | 319 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060106 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904006909 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006290 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140902006801 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
140624000291 | 2014-06-24 | CERTIFICATE OF CHANGE | 2014-06-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State