Name: | KP NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2010 (14 years ago) |
Date of dissolution: | 16 Dec 2019 |
Entity Number: | 4021828 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | C/O FOX ROTHSCHILD LLP, 100 PARK AVENUE, SUITE 1500, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CONSTANTIN 25TH FL. | DOS Process Agent | 575 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GUILLAUME KRETZ | Chief Executive Officer | C/O FOX ROTHSCHILD LLP, 100 PARK AVENUE, SUITE 1500, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-06 | 2015-07-23 | Address | 100 PARK AVENUE, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-11-19 | 2015-05-06 | Address | ATTN: LEONARD BUDOW, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216000248 | 2019-12-16 | CERTIFICATE OF DISSOLUTION | 2019-12-16 |
150723000400 | 2015-07-23 | CERTIFICATE OF CHANGE | 2015-07-23 |
150506006120 | 2015-05-06 | BIENNIAL STATEMENT | 2014-11-01 |
101119000673 | 2010-11-19 | CERTIFICATE OF INCORPORATION | 2010-11-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State