INTERNATIONAL KITCHENS, INC.

Name: | INTERNATIONAL KITCHENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1962 (63 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 147669 |
ZIP code: | 12570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 VANDENBURGH ROAD, POUGHQUAG, NY, United States, 12570 |
Principal Address: | 109 WEBSTER AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS RUSSO | Chief Executive Officer | 109 WEBSTER AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ALFRED BORSUHN | DOS Process Agent | 20 VANDENBURGH ROAD, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2008-07-02 | Address | 109 WEBSTER AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2008-07-02 | Address | 109 WEBSTER AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2008-07-02 | Address | 158 GRAND ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2000-05-04 | 2006-05-16 | Address | 107-109 WEBSTER AVE., HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2000-05-04 | 2006-05-16 | Address | 107-109 WEBSTER AVE., HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090429000271 | 2009-04-29 | CERTIFICATE OF DISSOLUTION | 2009-04-29 |
080702002067 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060516002915 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040510002778 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
020515002288 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State