Name: | KURTS & WOLFE CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1961 (64 years ago) |
Date of dissolution: | 08 Dec 2004 |
Entity Number: | 136201 |
ZIP code: | 11518 |
County: | New York |
Place of Formation: | New York |
Address: | 106 MAIN ST, EAST ROCKAWAY, NY, United States, 11518 |
Principal Address: | 960 CLOSE AVE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON JACOBSON | DOS Process Agent | 106 MAIN ST, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
LESTER S WOLFE | Chief Executive Officer | 960 CLOSE AVE, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
1961-03-15 | 1995-07-07 | Address | CHAMBERS ST., RM. 830-51, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041208000840 | 2004-12-08 | CERTIFICATE OF DISSOLUTION | 2004-12-08 |
030328003062 | 2003-03-28 | BIENNIAL STATEMENT | 2003-03-01 |
010312002671 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990311002503 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970321002309 | 1997-03-21 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State