Search icon

J.A. KIRSCH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A. KIRSCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1958 (67 years ago)
Date of dissolution: 17 Aug 1999
Entity Number: 115301
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: MARK GRUENBAUM, 1086 TEANECK RD, SUITE 3F, TEANECK, NJ, United States, 07666
Address: FIERMAN HAYS & HANDLER, 425 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O JULIUS BERMAN AT KAY SCHOLER DOS Process Agent FIERMAN HAYS & HANDLER, 425 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARK GRUENBAUM Chief Executive Officer 1086 TEANECK RD, SUITE 3F, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
1995-07-26 1999-01-25 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-11 1997-05-06 Address 299 BROADWAY, 1403, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-05-06 Address RUBIN GRUENBAUM, 299 BROADWAY, 1403, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1995-07-11 1995-07-26 Address RUBIN GRUENBAUM, 299 BROADWAY, 1403, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1984-12-20 1995-07-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
990817000128 1999-08-17 CERTIFICATE OF DISSOLUTION 1999-08-17
990125002307 1999-01-25 BIENNIAL STATEMENT 1998-12-01
970506002058 1997-05-06 BIENNIAL STATEMENT 1996-12-01
950726000313 1995-07-26 CERTIFICATE OF AMENDMENT 1995-07-26
950711002160 1995-07-11 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State