Name: | KENSINGTON & RESSLER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1987 (37 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1222992 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 16TH FLOOR, 400 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-22 | 1993-12-13 | Address | 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-12-30 | 1990-06-22 | Address | 400 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960626000482 | 1996-06-26 | CERTIFICATE OF DISSOLUTION | 1996-06-26 |
931213002504 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
921228002276 | 1992-12-28 | BIENNIAL STATEMENT | 1992-12-01 |
C155652-3 | 1990-06-22 | CERTIFICATE OF AMENDMENT | 1990-06-22 |
B584848-7 | 1987-12-30 | CERTIFICATE OF INCORPORATION | 1987-12-30 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State