K.Y. CONTRACTORS CORP.

Name: | K.Y. CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1991 (34 years ago) |
Date of dissolution: | 24 Aug 2010 |
Entity Number: | 1538755 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O KIM YEZERSKY, 2147 EAST 12TH STREET, BROOKLYN, NY, United States, 11229 |
Principal Address: | 2728 KINGS HIGHWAY, APT. B-8, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM YEZERSKY | Chief Executive Officer | 2728 KINGS HIGHWAY, APT. B-8, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KIM YEZERSKY, 2147 EAST 12TH STREET, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-09 | 2007-11-01 | Address | 2728 KINGS HIGHWAY, #B8, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100824000447 | 2010-08-24 | CERTIFICATE OF DISSOLUTION | 2010-08-24 |
071101000070 | 2007-11-01 | CERTIFICATE OF CHANGE | 2007-11-01 |
950512002068 | 1995-05-12 | BIENNIAL STATEMENT | 1993-04-01 |
930120002248 | 1993-01-20 | BIENNIAL STATEMENT | 1992-04-01 |
910409000248 | 1991-04-09 | CERTIFICATE OF INCORPORATION | 1991-04-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State