Search icon

KILKEE, INC.

Company Details

Name: KILKEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 874441
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 52 BROWNING DR, OSSINING, NY, United States, 10062
Address: 666 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
JUAN CARLOS RUIZ Chief Executive Officer 52 BROWNING DR, OSSINING, NY, United States, 10062

History

Start date End date Type Value
1983-10-17 1995-07-24 Address 22 WESTERLY LN S., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1384557 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950724002005 1995-07-24 BIENNIAL STATEMENT 1993-10-01
B030135-3 1983-10-17 CERTIFICATE OF INCORPORATION 1983-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9502992 Other Forfeiture and Penalty Suits 1995-04-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-28
Termination Date 1995-08-25
Section 1324

Parties

Name UNITED STATES
Role Plaintiff
Name KILKEE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State