Name: | KRALEVICH-DANDORPH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1986 (38 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1131400 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 246 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 16 HUMPHREY ST, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROSENTHAL & GOLDHABER | DOS Process Agent | 246 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RONALD W DANDORPH | Chief Executive Officer | 16 HUMPHREY ST, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 1997-01-29 | Address | 9100 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-01-29 | Address | 9100 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, 4769, USA (Type of address: Principal Executive Office) |
1986-12-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-18 | 1988-03-25 | Address | KRALJEVICH-DANDORPH, INC, 9100 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1710129 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990916001219 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990125002296 | 1999-01-25 | BIENNIAL STATEMENT | 1998-12-01 |
970129002085 | 1997-01-29 | BIENNIAL STATEMENT | 1996-12-01 |
940105002286 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State