Search icon

KURLAND-ZABAR, INC.

Company Details

Name: KURLAND-ZABAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1991 (34 years ago)
Date of dissolution: 13 Jun 2002
Entity Number: 1575253
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 565 WEST END AVENUE, #16D, NEW YORK, NY, United States, 10024
Principal Address: 306 4TH STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 WEST END AVENUE, #16D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LORI ZABAR Chief Executive Officer 565 WEST END AVE., #16D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-04-23 1999-03-04 Address 19 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-23 1999-03-04 Address 19 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-09-13 1999-03-04 Address ATTN: JACK G. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020613000119 2002-06-13 CERTIFICATE OF DISSOLUTION 2002-06-13
010906002061 2001-09-06 BIENNIAL STATEMENT 2001-09-01
991006002159 1999-10-06 BIENNIAL STATEMENT 1999-09-01
990304002000 1999-03-04 BIENNIAL STATEMENT 1997-09-01
000055003142 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930423002872 1993-04-23 BIENNIAL STATEMENT 1992-09-01
910913000321 1991-09-13 CERTIFICATE OF INCORPORATION 1991-09-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State