Search icon

RICHARD J. KATZ & CO., INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
FREDERICK M. DAWSON Chief Executive Officer 12639 BUTLER BAY COURT, WINDERMERE, FL, United States, 32786

Links between entities

Type:
Headquarter of
Company Number:
0151857
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
278716
State:
IDAHO

History

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)

Filings

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