Search icon

KIKEON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIKEON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2012 (13 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 4304109
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1500 Broadway, Suite 2900, New York, NY, United States, 10036
Principal Address: 1500 BROADWAY, SUITE 2900, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ICE MILLER LLP DOS Process Agent 1500 Broadway, Suite 2900, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
PANTELIS RAPANAKIS Chief Executive Officer 1500 BROADWAY, SUITE 2900, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1500 BROADWAY, SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1500 BROADWAY, SUITE 2401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1500 BROADWAY, SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1500 BROADWAY, SUITE 2401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-03-04 Address 1500 BROADWAY, SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304000254 2025-03-03 CERTIFICATE OF TERMINATION 2025-03-03
241002005206 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230711004312 2023-07-11 BIENNIAL STATEMENT 2022-10-01
161028006244 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141017006220 2014-10-17 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State