Name: | JULIUS KAYSER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1958 (67 years ago) |
Date of dissolution: | 12 Jun 1987 |
Entity Number: | 112571 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1285 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
JULIUS KAYSER & CO., INC. | DOS Process Agent | 1285 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-04 | 1987-06-12 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-05-30 | 1986-12-04 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1985-05-30 | 1986-12-04 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1966-11-14 | 1985-05-30 | Address | 640 5TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1961-12-22 | 1966-11-14 | Address | 425 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1958-08-01 | 1961-12-22 | Address | 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B508657-6 | 1987-06-12 | CERTIFICATE OF MERGER | 1987-06-12 |
B431057-2 | 1986-12-04 | CERTIFICATE OF AMENDMENT | 1986-12-04 |
B291262-2 | 1985-11-21 | ASSUMED NAME CORP INITIAL FILING | 1985-11-21 |
B231782-2 | 1985-05-30 | CERTIFICATE OF AMENDMENT | 1985-05-30 |
586808-2 | 1966-11-14 | CERTIFICATE OF AMENDMENT | 1966-11-14 |
302409 | 1961-12-22 | CERTIFICATE OF AMENDMENT | 1961-12-22 |
117992 | 1958-08-01 | CERTIFICATE OF INCORPORATION | 1958-08-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State