Name: | KRAUSS & TRAPANI CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1990 (34 years ago) |
Date of dissolution: | 27 Mar 1998 |
Entity Number: | 1468788 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D KRAUSS | Chief Executive Officer | 99 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1997-08-27 | Address | 136 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-08-27 | Address | 136 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1997-08-27 | Address | 136 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-08-16 | 1993-04-12 | Address | 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980327000177 | 1998-03-27 | CERTIFICATE OF MERGER | 1998-03-27 |
970829000548 | 1997-08-29 | CERTIFICATE OF MERGER | 1997-08-29 |
970827002403 | 1997-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
000055000489 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930412003298 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
900816000060 | 1990-08-16 | CERTIFICATE OF INCORPORATION | 1990-08-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State