Name: | RICHARD J. KATZ & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1963 (62 years ago) |
Date of dissolution: | 30 Dec 1999 |
Entity Number: | 156539 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 101 SULLY'S TRAIL, BUILDING 20, PITTSFORD, NY, United States, 14523 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FREDERICK M. DAWSON | Chief Executive Officer | 12639 BUTLER BAY COURT, WINDERMERE, FL, United States, 32786 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-25 | 1993-10-01 | Address | 12639 BUTLER BAY CT, WINDERMERE, FL, 34786, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1993-10-01 | Address | 101 SULLY'S TRAIL, BUILDING 20, PITTSFORD, NY, 14534, 3724, USA (Type of address: Principal Executive Office) |
1990-04-16 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-04-16 | 1993-02-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991223000861 | 1999-12-23 | CERTIFICATE OF MERGER | 1999-12-30 |
990915000325 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
940602002185 | 1994-06-02 | BIENNIAL STATEMENT | 1993-04-01 |
931001002494 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
930225003065 | 1993-02-25 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State