Search icon

KP NYC INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CONSTANTIN 25TH FL. DOS Process Agent 575 MADISON AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GUILLAUME KRETZ Chief Executive Officer C/O FOX ROTHSCHILD LLP, 100 PARK AVENUE, SUITE 1500, NEW YORK, NY, United States, 10017

History

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)

Filings

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