Name: | KIMMY'S HOME IMPROVEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2014 (11 years ago) |
Entity Number: | 4547456 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 86 WASHINGTON AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
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 |
---|---|---|
KIM BUCKNER | Chief Executive Officer | 86 WASHINGTON AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-20 | 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-66985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170427006073 | 2017-04-27 | BIENNIAL STATEMENT | 2016-03-01 |
140320000048 | 2014-03-20 | CERTIFICATE OF INCORPORATION | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State