Name: | KABA KS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2014 (11 years ago) |
Entity Number: | 4545705 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3029 BRIGHTON 7TH ST FL2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KULWANT SINGH | DOS Process Agent | 3029 BRIGHTON 7TH ST FL2, BROOKLYN, NY, United States, 11235 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042019252A36 | 2019-09-09 | 2019-10-08 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | CHURCH AVENUE, BROOKLYN, FROM STREET EAST 49 STREET |
M012019219D72 | 2019-08-07 | 2019-09-05 | RESET, REPAIR OR REPLACE CURB | AVENUE B, MANHATTAN, FROM STREET EAST 6 STREET TO STREET EAST 7 STREET |
M012019219D71 | 2019-08-07 | 2019-09-05 | VAULT CONSTRUCTION OR ALTERATION | AVENUE B, MANHATTAN, FROM STREET EAST 6 STREET TO STREET EAST 7 STREET |
B012019067E12 | 2019-03-08 | 2019-04-01 | PAVE STREET-W/ ENGINEERING & INSP FEE | GARFIELD PLACE, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
B012019067E11 | 2019-03-08 | 2019-04-01 | RESET, REPAIR OR REPLACE CURB | GARFIELD PLACE, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-14 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-25 | 2022-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-24 | 2022-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-11 | 2022-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317010305 | 2014-03-17 | CERTIFICATE OF INCORPORATION | 2014-03-17 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220151 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2020-09-12 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-218915 | Office of Administrative Trials and Hearings | Issued | Rescheduled | 2020-03-20 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-215957 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2018-06-09 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-214484 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2016-11-17 | 5000 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-214043 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2016-08-31 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-213704 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2016-06-14 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-210617 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2014-09-26 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State