K&R PARTNERS INC.

Name: | K&R PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1990 (35 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1473856 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 106 CORPORATE DR STE 305, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD REITER | Chief Executive Officer | 106 CORPORATE DR STE 305, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 CORPORATE DR STE 305, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-01 | 2008-11-24 | Address | 460 PARK AVENUE SOUTH, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-11-01 | 2008-11-24 | Address | 460 PARK AVENUE SOUTH, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-11-01 | 2008-11-24 | Address | 460 PARK AVENUE SOUTH, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2004-11-01 | Address | THE PROMENADE, 195 RIVER RD APT 214, EDGWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2004-11-01 | Address | 425 PARK AVENUE SOUTH, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973980 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
081124003223 | 2008-11-24 | BIENNIAL STATEMENT | 2008-09-01 |
061002002358 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
041101002551 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
020829002741 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State