Name: | KBO CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2010 (14 years ago) |
Date of dissolution: | 06 Jan 2017 |
Entity Number: | 4036510 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KBO CAPITAL INC. | DOS Process Agent | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KERIM B OROZALIYEV | Chief Executive Officer | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-13 | 2015-03-30 | Address | 2226 OCEAN AVE, # 2F, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2013-02-13 | 2015-03-30 | Address | 2226 OCEAN AVE, # 2R, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2013-02-13 | 2015-03-30 | Address | 2226 OCEAN AVE, # 2R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2010-12-30 | 2013-02-13 | Address | 2226 OCEAN AVE. #2R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106000014 | 2017-01-06 | CERTIFICATE OF DISSOLUTION | 2017-01-06 |
150330006056 | 2015-03-30 | BIENNIAL STATEMENT | 2014-12-01 |
130213006179 | 2013-02-13 | BIENNIAL STATEMENT | 2012-12-01 |
101230000707 | 2010-12-30 | CERTIFICATE OF INCORPORATION | 2010-12-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State