SALTER-KENDRICK, INC.

Name: | SALTER-KENDRICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1985 (40 years ago) |
Entity Number: | 1040136 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MARY SALTER, 134 DUANE ST, NEW YORK, NY, United States, 10013 |
Principal Address: | 134 DUANE ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY SALTER | Chief Executive Officer | 134 DUANE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARY SALTER, 134 DUANE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | 134 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-06-24 | Address | C/O MARY SALTER, 134 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2025-01-23 | 2025-06-24 | Address | 134 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 134 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624002945 | 2025-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-16 |
250123002218 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
131113006349 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111205002057 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091119002558 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State