Search icon

NAPKIN KILLA, INC.

Company Details

Name: NAPKIN KILLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2019 (6 years ago)
Entity Number: 5482146
ZIP code: 90057
County: Kings
Place of Formation: New York
Principal Address: 742 S Westlake Ave., Apt. 204, Los Angeles, CA, United States, 90057

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
SPENCER OCKWELL Agent 365 KNICKERBOCKER AVE. #3L, BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
SPENCER OCKWELL DOS Process Agent 742 S Westlake Ave., Apt. 204, Los Angeles, CA, United States, 90057

Chief Executive Officer

Name Role Address
SPENCER OCKWELL Chief Executive Officer 742 S WESTLAKE AVE., APT. 204, LOS ANGELES, CA, United States, 90057

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 742 S WESTLAKE AVE., APT. 204, LOS ANGELES, CA, 90057, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2023-08-03 2025-01-03 Address 365 KNICKERBOCKER AVE., APT 3L, Los Angeles, CA, 90057, USA (Type of address: Service of Process)
2023-08-03 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2023-08-03 2025-01-03 Address 742 S WESTLAKE AVE., APT. 204, LOS ANGELES, CA, 90057, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-01-03 Address 365 KNICKERBOCKER AVE. #3L, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2023-07-03 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2019-01-25 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2019-01-25 2023-08-03 Address 365 KNICKERBOCKER AVE. #3L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2019-01-25 2023-08-03 Address 365 KNICKERBOCKER AVE. #3L, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103005227 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230803004088 2023-08-03 BIENNIAL STATEMENT 2023-01-01
190125010062 2019-01-25 CERTIFICATE OF INCORPORATION 2019-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State