Name: | KIK US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2024 |
Entity Number: | 4668222 |
ZIP code: | 34113 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 256C PHILLIP ST, SUITE 181, WATERLOO, ON, Canada, N2L-6B6 |
Address: | 8910 shenendoah circle, NAPLES, FL, United States, 34113 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 8910 shenendoah circle, NAPLES, FL, United States, 34113 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EDWARD LIVINGSTON | Chief Executive Officer | 256C PHILLIP ST, SUITE 181, WATERLOO, ON, Canada, N2L-6B6 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-09 | 2024-12-04 | Address | 256C PHILLIP ST, SUITE 181, WATERLOO, CAN (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-12-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-11-08 | 2020-11-09 | Address | I-420 WEBER STREET, WATERLOO, CAN (Type of address: Chief Executive Officer) |
2014-11-18 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000550 | 2024-09-24 | SURRENDER OF AUTHORITY | 2024-09-24 |
201109060574 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
SR-113401 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181108006494 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
141118000803 | 2014-11-18 | APPLICATION OF AUTHORITY | 2014-11-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State