E. KOSCHES & SON, INC.

Name: | E. KOSCHES & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1955 (70 years ago) |
Date of dissolution: | 22 Aug 2007 |
Entity Number: | 104766 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2171 THIRD AVENUE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2171 THIRD AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
JEROME KOSCHES | Chief Executive Officer | 2171 THIRD AVE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1997-10-07 | Address | 16844D ISLE OF PALMS DRIVE, DELRAY BEACH, FL, 33484, 6940, USA (Type of address: Chief Executive Officer) |
1955-09-13 | 1993-07-01 | Address | 50 EAST 42ND ST., MANHATTAN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070822000195 | 2007-08-22 | CERTIFICATE OF DISSOLUTION | 2007-08-22 |
051109002111 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030829002451 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
010907002392 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
990922002634 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State