Name: | KIVINI SPORTSWEAR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1980 (45 years ago) |
Entity Number: | 651188 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 109 WEST 38TH STREET, Suite 605, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 WEST 38TH STREET, Suite 605, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ZVI GOLDBERGER | Chief Executive Officer | 109 WEST 38TH STREET, SUITE 605, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-27 | 2023-08-27 | Address | 1270 BROADWAY / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-27 | 2023-08-27 | Address | 109 WEST 38TH STREET, SUITE 605, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-12-30 | 2023-08-27 | Address | 1270 BROADWAY / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-12-30 | 2023-08-27 | Address | 1270 BROADWAY / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2004-12-30 | Address | 1270 BROADWAY, SUITE 1205, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230827000134 | 2023-08-27 | BIENNIAL STATEMENT | 2022-09-01 |
190822000408 | 2019-08-22 | ANNULMENT OF DISSOLUTION | 2019-08-22 |
DP-2247054 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
041230002094 | 2004-12-30 | BIENNIAL STATEMENT | 2004-09-01 |
020913002249 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
215733 | PL VIO | INVOICED | 2013-08-30 | 750 | PL - Padlock Violation |
1249583 | LICENSE | INVOICED | 2013-07-18 | 590 | Storage Warehouse License Fee |
1249584 | CNV_TFEE | INVOICED | 2013-07-18 | 14.6899995803833 | WT and WH - Transaction Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State