Search icon

KETTL, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HIROYUKI HIRAYAMA Chief Executive Officer 360 FURMAN ST., #509, BROOKLYN, NY, United States, 11201

History

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)

Filings

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