Name: | KIM OVITZ DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2010 (14 years ago) |
Entity Number: | 4032849 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN JAY A. NEVELOFF, ESQ., 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 1234 BENEDICT CANYON DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KRAMER LEVIN NAFTALIS & FRANKEL LLP | DOS Process Agent | ATTN JAY A. NEVELOFF, ESQ., 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KIM OVITZ | Chief Executive Officer | 1234 BENEDICT CANYON DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1234 BENEDICT CANYON DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-12-09 | Address | 1234 BENEDICT CANYON DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-12-09 | Address | ATTN JAY A. NEVELOFF, ESQ., 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2024-10-31 | 2024-10-31 | Address | 1234 BENEDICT CANYON DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2024-10-31 | Address | 1234 BENEDICT CANYON DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2013-01-17 | 2016-12-07 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-01-17 | 2016-12-07 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-12-20 | 2024-10-31 | Address | ATTN JAY A. NEVELOFF, ESQ., 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-12-20 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004878 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
241031000013 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
201215060374 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181212006489 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161207006949 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141215006456 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130117002270 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
101220000726 | 2010-12-20 | CERTIFICATE OF INCORPORATION | 2010-12-20 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State