M. KATZ & SONS, INC.

Name: | M. KATZ & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1991 (35 years ago) |
Entity Number: | 1501179 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 146 ESSEX STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. KATZ | DOS Process Agent | 146 ESSEX STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
M. KATZ | Chief Executive Officer | 146 ESSEX STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-11 | 1993-09-15 | Address | 146 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229002936 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070119002304 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
030211002233 | 2003-02-11 | BIENNIAL STATEMENT | 2003-01-01 |
010124002847 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990209002691 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-11-14 | 2019-12-27 | Exchange Goods/Contract Cancelled | NA | 0.00 | No Satisfactory Preempted |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210021 | OL VIO | INVOICED | 2013-10-10 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State