Search icon

KGB DEALS, INC.

Company Details

Entity Name: KGB DEALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Aug 2010 (14 years ago)
Date of dissolution: 24 Jun 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: F10000003866
FEI/EIN Number 900595547
Address: 3864 COURTNEY ST., SUITE 411, BETHLEHEM, PA, 18017
Mail Address: 3864 COURTNEY ST., SUITE 411, BETHLEHEM, PA, 18017, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
PINES ROBERT Chief Executive Officer 655 MADISON AVE, THIRD FL, NEW YORK, NY, 10065

Chairman

Name Role Address
PINES ROBERT Chairman 655 MADISON AVE, THIRD FL, NEW YORK, NY, 10065

Director

Name Role Address
PINES ROBERT Director 655 MADISON AVE, THIRD FL, NEW YORK, NY, 10065
NELLANY JENNIFER Director 655 MADISON AVE, THIRD FL, NEW YORK, NY, 10065

Secretary

Name Role Address
NELLANY JENNIFER Secretary 655 MADISON AVE, THIRD FL, NEW YORK, NY, 10065

Treasurer

Name Role Address
Bencel Lisa F Treasurer 3864 COURTNEY ST., BETHLEHEM, PA, 18017

Assi

Name Role Address
Bae Won Assi 655 Madison Ave. Third Floor, New York, NY, 10065

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3864 COURTNEY ST., SUITE 411, BETHLEHEM, PA 18017 No data
CHANGE OF MAILING ADDRESS 2011-02-17 3864 COURTNEY ST., SUITE 411, BETHLEHEM, PA 18017 No data

Documents

Name Date
WITHDRAWAL 2014-06-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-17
Foreign Profit 2010-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State