Name: | KETTL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 02 Sep 2021 |
Entity Number: | 4709254 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 360 FURMAN ST, #509, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HIROYUKI HIRAYAMA | Chief Executive Officer | 360 FURMAN ST., #509, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2022-05-13 | Address | 360 FURMAN ST., #509, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2015-02-12 | 2021-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-12 | 2022-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220513000494 | 2021-09-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-02 |
170201006645 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150212000236 | 2015-02-12 | CERTIFICATE OF INCORPORATION | 2015-02-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State