Name: | KURT WAYNE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1959 (66 years ago) |
Entity Number: | 123494 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 117 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 501 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 23360
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERALD WAYNE | Chief Executive Officer | 501 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID GRONSBELL & CO | DOS Process Agent | 117 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 1997-10-28 | Address | 109 WALWORTH AVE, SCARSDALE, NY, 10153, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 1997-10-28 | Address | 117 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1968-11-06 | 1978-10-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1968-11-06 | 1978-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-10-27 | 1968-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011106002826 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
971028002465 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
950621002165 | 1995-06-21 | BIENNIAL STATEMENT | 1993-10-01 |
B478830-1 | 1987-04-02 | ASSUMED NAME CORP INITIAL FILING | 1987-04-02 |
A526052-6 | 1978-10-27 | CERTIFICATE OF AMENDMENT | 1978-10-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State