Name: | KOHLER & CAMPBELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1913 (112 years ago) |
Date of dissolution: | 25 Sep 1996 |
Entity Number: | 10598 |
ZIP code: | 10270 |
County: | New York |
Place of Formation: | New York |
Address: | 70 PINE ST., NEW YORK, NY, United States, 10270 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
% KENNETH F. CLARK | DOS Process Agent | 70 PINE ST., NEW YORK, NY, United States, 10270 |
Start date | End date | Type | Value |
---|---|---|---|
1961-07-17 | 1961-07-17 | Shares | Share type: PAR VALUE, Number of shares: 3165, Par value: 100 |
1961-07-17 | 1961-07-17 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 10 |
1959-06-23 | 1959-06-23 | Shares | Share type: PAR VALUE, Number of shares: 3165, Par value: 100 |
1959-06-23 | 1961-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 2420, Par value: 0 |
1959-06-23 | 1961-07-17 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304994 | 1996-09-25 | DISSOLUTION BY PROCLAMATION | 1996-09-25 |
B016013-2 | 1983-08-31 | ASSUMED NAME CORP INITIAL FILING | 1983-08-31 |
A347128-5 | 1976-10-06 | CERTIFICATE OF AMENDMENT | 1976-10-06 |
404108 | 1963-11-01 | CERTIFICATE OF AMENDMENT | 1963-11-01 |
278770 | 1961-07-17 | CERTIFICATE OF CONSOLIDATION | 1961-07-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State