Search icon

KIP KIRKENDALL INCORPORATED

Company Details

Name: KIP KIRKENDALL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1988 (36 years ago)
Date of dissolution: 23 Aug 2000
Entity Number: 1307921
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 E 40TH ST, STE 1601, NEW YORK, NY, United States, 10016
Principal Address: 275 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER H MADON PC DOS Process Agent 21 E 40TH ST, STE 1601, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID P STRAUB Chief Executive Officer 275 WASHINGTON AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1988-11-21 1995-05-09 Address 201 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000823000318 2000-08-23 CERTIFICATE OF DISSOLUTION 2000-08-23
950509002314 1995-05-09 BIENNIAL STATEMENT 1993-11-01
B709380-3 1988-11-21 CERTIFICATE OF INCORPORATION 1988-11-21

Date of last update: 23 Jan 2025

Sources: New York Secretary of State