Search icon

GINSBERG AND KAUFMAN INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GINSBERG AND KAUFMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1992 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1601380
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 22 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOENIG, RATNER & MOTT PC DOS Process Agent 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KENNETH KAUFMAN Chief Executive Officer 22 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
P37602
State:
FLORIDA

History

Start date End date Type Value
1992-01-07 1993-01-21 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1273718 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930121002584 1993-01-21 BIENNIAL STATEMENT 1993-01-01
920107000392 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Court Cases

Court Case Summary

Filing Date:
1991-09-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GINSBERG AND KAUFMAN INC.
Party Role:
Plaintiff
Party Name:
NOVA STYLINGS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State