K T FURS INC.

Name: | K T FURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1987 (38 years ago) |
Date of dissolution: | 06 Mar 2023 |
Entity Number: | 1162588 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 7 AVE, 15TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONSTANTINOS TOMOPOULOS | Chief Executive Officer | 350 7 AVE, 15TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 7 AVE, 15TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2023-06-15 | Address | 350 7 AVE, 15TH FL, NEW YORK, NY, 10001, 5013, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 2023-06-15 | Address | 350 7 AVE, 15TH FL, NEW YORK, NY, 10001, 5013, USA (Type of address: Service of Process) |
1992-10-30 | 1997-05-28 | Address | 150 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-05-28 | Address | 150 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1997-05-28 | Address | 150 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615000231 | 2023-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-06 |
070413002448 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050510002526 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030429002757 | 2003-04-29 | BIENNIAL STATEMENT | 2003-04-01 |
010515002028 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State