Name: | THE KOBOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1944 (81 years ago) |
Entity Number: | 55568 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND ST, #720, NEW YORK, NY, United States, 10168 |
Principal Address: | 100-10 91ST AVE, RICHMOND HILLS, NY, United States, 11418 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEDY KAGAN | Chief Executive Officer | 100-10 91ST AVE, RICHMOND HILLS, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
SYDNEY AMSTER GREEN & HOROWITZ PLLC | DOS Process Agent | 122 EAST 42ND ST, #720, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2020-11-03 | Address | 122 EAST 42ND ST, #720, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2014-11-04 | 2018-11-01 | Address | 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2010-11-15 | 2014-11-04 | Address | 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2008-11-05 | 2010-11-15 | Address | 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2004-12-24 | 2010-11-15 | Address | 42-61 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061697 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006130 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161103006713 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141104006151 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121119006066 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State