Name: | HENRY KAYSER & FILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1914 (111 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 10941 |
County: | New York |
Place of Formation: | New York |
Address: | 41 UNION SQUARE, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
HENRY KAYSER & FILS, INC. | DOS Process Agent | 41 UNION SQUARE, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1969-09-25 | 1969-09-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1969-09-25 | 1969-09-25 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1937-11-03 | 1947-10-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
1920-02-09 | 1937-11-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 35000 |
1918-04-10 | 1920-02-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1185405 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
A816190-2 | 1981-11-19 | ASSUMED NAME CORP INITIAL FILING | 1981-11-19 |
784354-4 | 1969-09-25 | CERTIFICATE OF AMENDMENT | 1969-09-25 |
7113-56 | 1947-10-10 | CERTIFICATE OF AMENDMENT | 1947-10-10 |
5629-107 | 1939-12-14 | CERTIFICATE OF AMENDMENT | 1939-12-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State