Search icon

THE KOBOR CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
HEDY KAGAN Chief Executive Officer 100-10 91ST AVE, RICHMOND HILLS, NY, United States, 11418

DOS Process Agent

Name Role Address
SYDNEY AMSTER GREEN & HOROWITZ PLLC DOS Process Agent 122 EAST 42ND ST, #720, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
CORP_62895136
State:
ILLINOIS

History

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)

Filings

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