Search icon

KIM OVITZ DESIGNS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KIM OVITZ Chief Executive Officer 1234 BENEDICT CANYON DRIVE, BEVERLY HILLS, CA, United States, 90210

History

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

Filings

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