KIKIHOMES INC.

Name: | KIKIHOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2021 (4 years ago) |
Entity Number: | 6220883 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 555 10th Ave, Apt 45K, New York, NY, United States, 10018 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEIYUAN HOU | Chief Executive Officer | 555 10TH AVE, APT 45K, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-08-30 | Address | 555 10TH AVE, APT 45K, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-08-30 | Address | 555 10th Ave, Apt 45K, New York, NY, 10018, USA (Type of address: Service of Process) |
2021-07-15 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830017712 | 2024-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-29 |
240102006530 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
210715002561 | 2021-07-15 | CERTIFICATE OF INCORPORATION | 2021-07-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State