Search icon

KAMY INC.

Company Details

Name: KAMY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 979070
ZIP code: 11232
County: Suffolk
Place of Formation: New York
Address: PO BOX 320642, BROOKLYN, NY, United States, 11232
Principal Address: 11387 SW 85TH LANE, MIAMI, FL, United States, 33173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONRA FUENTES DOS Process Agent PO BOX 320642, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SONRA FUENTES Chief Executive Officer 11387 SW 85TH LANE, MIAMI, FL, United States, 33173

History

Start date End date Type Value
1993-08-10 2003-04-01 Address 91 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-08-10 2003-04-01 Address 91 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-08-10 2003-04-01 Address 91 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1985-03-07 1993-08-10 Address 91 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100721 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030401002653 2003-04-01 BIENNIAL STATEMENT 2003-03-01
990419002151 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970407002267 1997-04-07 BIENNIAL STATEMENT 1997-03-01
941104000430 1994-11-04 CERTIFICATE OF AMENDMENT 1994-11-04
940426002185 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930810002124 1993-08-10 BIENNIAL STATEMENT 1993-03-01
B200348-3 1985-03-07 CERTIFICATE OF INCORPORATION 1985-03-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State