Name: | KF WESTCHESTER AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1985 (40 years ago) |
Date of dissolution: | 19 Aug 2002 |
Entity Number: | 1010688 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 PADDOCK DR, GREENWICH, CT, United States, 06831 |
Principal Address: | 16 PADDOCK DRIVE, GREENWICH, CT, United States, 06831 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEN YOUNG | DOS Process Agent | 16 PADDOCK DR, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
LEN YOUNG | Chief Executive Officer | 16 PADDOCK DRIVE, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-21 | 1999-07-30 | Address | 20 HUNTINGTON DR, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
1985-07-10 | 1997-07-21 | Address | 20 HUNTINGTON DR., BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
1985-07-10 | 1988-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020819000495 | 2002-08-19 | CERTIFICATE OF DISSOLUTION | 2002-08-19 |
000629000595 | 2000-06-29 | CERTIFICATE OF AMENDMENT | 2000-06-29 |
990730002349 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
970721002485 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
950707002386 | 1995-07-07 | BIENNIAL STATEMENT | 1993-07-01 |
B642234-3 | 1988-05-20 | CERTIFICATE OF AMENDMENT | 1988-05-20 |
B245818-7 | 1985-07-10 | CERTIFICATE OF INCORPORATION | 1985-07-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State