KIKO USA, INC.

Name: | KIKO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2013 (12 years ago) |
Entity Number: | 4454978 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SZE WONG | Chief Executive Officer | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 104 WEST 40TH STREET, SUITE 516, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | C/O FUNARO & CO PC, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2023-09-20 | Address | C/O FUNARO & CO PC, 350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2022-03-14 | Address | 104 WEST 40TH STREET, SUITE 516, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920001924 | 2023-09-20 | BIENNIAL STATEMENT | 2023-09-01 |
220314000962 | 2022-03-14 | AMENDMENT TO BIENNIAL STATEMENT | 2022-03-14 |
210929002443 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
200407060269 | 2020-04-07 | BIENNIAL STATEMENT | 2019-09-01 |
181115000516 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2894512 | CL VIO | INVOICED | 2018-10-01 | 350 | CL - Consumer Law Violation |
2894507 | OL VIO | INVOICED | 2018-10-01 | 750 | OL - Other Violation |
2814034 | OL VIO | CREDITED | 2018-07-18 | 750 | OL - Other Violation |
2813705 | CL VIO | CREDITED | 2018-07-17 | 175 | CL - Consumer Law Violation |
2813702 | CL VIO | CREDITED | 2018-07-17 | 375 | CL - Consumer Law Violation |
2676545 | CL VIO | INVOICED | 2017-10-13 | 700 | CL - Consumer Law Violation |
2655935 | CL VIO | CREDITED | 2017-08-15 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-07-09 | Default Decision | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 3 | No data | 3 | No data |
2018-07-09 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2017-08-01 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2017-08-01 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State