Name: | CHARLES S. KAUFMAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1990 (35 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1477073 |
ZIP code: | 29707 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3051 EVERETT LANE, INDIAN LAND, SC, United States, 29707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES S. KAUFMAN & ASSOCIATES, INC. | DOS Process Agent | 3051 EVERETT LANE, INDIAN LAND, SC, United States, 29707 |
Name | Role | Address |
---|---|---|
CHARLES KAUFMAN | Chief Executive Officer | 3051 EVERETT LANE, INDIAN LAND, SC, United States, 29707 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2016-09-09 | Address | 64 MCINTOSH CT, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2016-09-09 | Address | 64 MCINTOSH CT, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office) |
1998-09-15 | 2016-09-09 | Address | 64 MCINTOSH CT, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
1993-04-20 | 1998-09-15 | Address | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1998-09-15 | Address | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000738 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
180924006149 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
160909006377 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140908006502 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
120913006485 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State