Name: | KFC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4487177 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, United States, 40213 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JASON MARKER | Chief Executive Officer | 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, United States, 40213 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2252317 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151105006562 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131114000623 | 2013-11-14 | APPLICATION OF AUTHORITY | 2013-11-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State