Search icon

KIK US, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8910 shenendoah circle, NAPLES, FL, United States, 34113

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
EDWARD LIVINGSTON Chief Executive Officer 256C PHILLIP ST, SUITE 181, WATERLOO, ON, Canada, N2L-6B6

Form 5500 Series

Employer Identification Number (EIN):
383941787
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

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)

Filings

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