Search icon

KMM CREATIVE, INC.

Company Details

Name: KMM CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2017 (8 years ago)
Date of dissolution: 11 Oct 2024
Entity Number: 5085391
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 785 SAINT NICHOLAS AVENUE, APT. 3B, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
KENNETH METZGER Agent 423 W. 125TH ST. #2, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
KENNETH METZGER DOS Process Agent 785 SAINT NICHOLAS AVENUE, APT. 3B, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
KENNETH METZGER Chief Executive Officer 785 SAINT NICHOLAS AVENUE, APT. 3B, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2021-03-31 2025-03-19 Address 785 SAINT NICHOLAS AVENUE, APT. 3B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2021-03-31 2025-03-19 Address 785 SAINT NICHOLAS AVENUE, APT. 3B, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2017-02-14 2021-03-31 Address 423 W. 125TH ST. #2, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2017-02-14 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2017-02-14 2025-03-19 Address 423 W. 125TH ST. #2, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250319000138 2024-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-11
210331060499 2021-03-31 BIENNIAL STATEMENT 2021-02-01
170214000777 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State