Name: | KRAEMER MERCANTILE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1955 (70 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 104684 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 408, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%STEPHEN L. PACKARD, ESQ. | DOS Process Agent | SUITE 408, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-27 | 1989-07-27 | Address | P.C., 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1955-09-06 | 1988-05-27 | Address | 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1279717 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C037909-3 | 1989-07-27 | CERTIFICATE OF AMENDMENT | 1989-07-27 |
B645418-3 | 1988-05-27 | CERTIFICATE OF AMENDMENT | 1988-05-27 |
B213368-2 | 1985-04-10 | ASSUMED NAME CORP INITIAL FILING | 1985-04-10 |
9102-14 | 1955-09-12 | CERTIFICATE OF AMENDMENT | 1955-09-12 |
9098-85 | 1955-09-06 | CERTIFICATE OF INCORPORATION | 1955-09-06 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State