Search icon

KILLIAM SHOWS, INC.

Company Details

Name: KILLIAM SHOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1950 (75 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 65709
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 145 WEST 55TH ST, STE 7-D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA J BIRNHAK DOS Process Agent 145 WEST 55TH ST, STE 7-D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SANDRA J BIRNHAK Chief Executive Officer 145 WEST 55TH ST, STE 7-D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-02-21 1998-06-18 Address 500 GREENWICH ST, SUITE 501-A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-02-21 1998-06-18 Address 500 GREENWICH ST, SUITE 501-A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-02-21 1998-06-18 Address 500 GREENWICH ST, SUITE 501-A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1950-06-12 1995-02-21 Address 40 WEST 40TH. ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1492239 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000607002143 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980618002322 1998-06-18 BIENNIAL STATEMENT 1998-06-01
960626002217 1996-06-26 BIENNIAL STATEMENT 1996-06-01
950221002206 1995-02-21 BIENNIAL STATEMENT 1993-06-01
A906761-5 1982-09-29 ASSUMED NAME CORP INITIAL FILING 1982-09-29
7785-44 1950-06-12 CERTIFICATE OF INCORPORATION 1950-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402041 Copyright 1994-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-24
Termination Date 1995-03-21
Date Issue Joined 1994-05-23
Section 0101

Parties

Name SHELLEY
Role Plaintiff
Name KILLIAM SHOWS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State