Search icon

KHALDIYA HOLDING CORPORATION

Company Details

Name: KHALDIYA HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574443
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 20 W 53RD ST, #27A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ABDULRAHMAN ALREFAI Chief Executive Officer 20 W 53RD STREET, 27A, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 20 W 53RD STREET, 27A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-16 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-16 2023-07-16 Address 20 W 53RD STREET, 27A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-16 2024-05-01 Address 20 W 53RD STREET, 27A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-16 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-16 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-28 2023-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2023-07-16 Address 20 W 53RD STREET, 27A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-08 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501030507 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230716000009 2023-07-16 BIENNIAL STATEMENT 2022-05-01
200506060005 2020-05-06 BIENNIAL STATEMENT 2020-05-01
SR-67500 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180525006044 2018-05-25 BIENNIAL STATEMENT 2018-05-01
161227006093 2016-12-27 BIENNIAL STATEMENT 2016-05-01
140508010262 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State