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
Name | Role | Address |
---|---|---|
ROGER H MADON PC | DOS Process Agent | 21 E 40TH ST, STE 1601, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID P STRAUB | Chief Executive Officer | 275 WASHINGTON AVE, BROOKLYN, NY, United States, 11205 |
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) |
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