Name: | KC SUPPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2021 (3 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 6319480 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 Corbin Place, Apt. 2K, Brooklyn, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYKOLA DYAKUN | DOS Process Agent | 150 Corbin Place, Apt. 2K, Brooklyn, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MYKOLA DYAKUN | Agent | 2610 OCEAN PARKWAY, APT. 5J, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
MYKOLA DYAKUN | Chief Executive Officer | 150 CORBIN PLACE, APT. 2K, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2025-03-11 | Address | 150 CORBIN PLACE, APT. 2K, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-03-11 | Address | 2610 OCEAN PARKWAY, APT. 5J, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent) |
2023-11-01 | 2025-03-11 | Address | 150 Corbin Place, Apt. 2K, Brooklyn, NY, 11235, USA (Type of address: Service of Process) |
2021-11-03 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001452 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
231101040888 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211103003616 | 2021-11-03 | CERTIFICATE OF INCORPORATION | 2021-11-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State