Name: | KF GREENWICH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1992 (32 years ago) |
Date of dissolution: | 18 Feb 2011 |
Entity Number: | 1688782 |
ZIP code: | 19119 |
County: | New York |
Place of Formation: | New York |
Address: | 1012 WESTVIEW STREET, PHILADELPHIA, PA, United States, 19119 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB KRIGER | DOS Process Agent | 1012 WESTVIEW STREET, PHILADELPHIA, PA, United States, 19119 |
Name | Role | Address |
---|---|---|
JACOB KRIGER | Chief Executive Officer | 1012 WESTVIEW STREET, PHILADELPHIA, PA, United States, 19119 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2006-12-12 | Address | 1012 WESTVIEW ST, PHILADELPHIA, PA, 19119, USA (Type of address: Principal Executive Office) |
2002-12-03 | 2006-12-12 | Address | 1012 WESTVIEW ST, PHILADELPHIA, PA, 19119, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2006-12-12 | Address | 1012 WESTVIEW ST, PHILADELPHIA, PA, 19119, USA (Type of address: Service of Process) |
1993-12-31 | 2002-12-03 | Address | 617 ZOLLINGER WAY, MERION, PA, 19066, 1424, USA (Type of address: Chief Executive Officer) |
1993-12-31 | 2002-12-03 | Address | 617 ZOLLINGER WAY, MERION, PA, 19066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110218000502 | 2011-02-18 | CERTIFICATE OF DISSOLUTION | 2011-02-18 |
081121003062 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061212002420 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050112002353 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021203002488 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State