N. KOFSKY & SON, INC.

Name: | N. KOFSKY & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 121014 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1525 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. KOFSKY - PRESIDENT | DOS Process Agent | 1525 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
RICHARD L. KOFSKY - PRESIDENT | Chief Executive Officer | 1525 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 1999-07-26 | Address | 4225 PETERS PLACE, BRONX, NY, 10470, 2493, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 1999-07-26 | Address | 4225 PETERS PLACE, BRONX, NY, 10470, 2493, USA (Type of address: Principal Executive Office) |
1995-05-04 | 1999-07-26 | Address | 4225 PETERS PLACE, BRONX, NY, 10470, 2493, USA (Type of address: Service of Process) |
1959-07-06 | 1995-05-04 | Address | 640 E. 233RD ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104884 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110817002195 | 2011-08-17 | BIENNIAL STATEMENT | 2011-07-01 |
090629002349 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070730002279 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050831002793 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State