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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 WEST END AVENUE, #16D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
LORI ZABAR | Chief Executive Officer | 565 WEST END AVE., #16D, NEW YORK, NY, United States, 10024 |
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) |
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