Name: | E M OF MOUNT KISCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1988 (36 years ago) |
Date of dissolution: | 22 Oct 1999 |
Entity Number: | 1312301 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 545 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARLINE E. VOGEL | Chief Executive Officer | 545 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1998-06-09 | Address | 655 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1998-06-09 | Address | C/O MOSBACHER, 655 MADISON AVE - 21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1998-06-09 | Address | C/O MOSBACHER, 655 MADISON AVE - 21ST FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1988-12-09 | 1993-01-28 | Address | ATTN: RICHARD SALOMON, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991022000476 | 1999-10-22 | CERTIFICATE OF DISSOLUTION | 1999-10-22 |
980609002208 | 1998-06-09 | BIENNIAL STATEMENT | 1996-12-01 |
940128002566 | 1994-01-28 | BIENNIAL STATEMENT | 1993-12-01 |
930128003235 | 1993-01-28 | BIENNIAL STATEMENT | 1992-12-01 |
B716124-3 | 1988-12-09 | CERTIFICATE OF INCORPORATION | 1988-12-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State