Name: | THE PKL COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1957 (68 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 168992 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK CITY, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% FRANZ M. JOSEPH | DOS Process Agent | 150 BROADWAY, NEW YORK CITY, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1964-10-01 | 1969-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1241818, Par value: 0.3 |
1962-05-09 | 1964-10-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.3 |
1962-05-09 | 1962-05-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.3 |
1960-02-24 | 1969-09-18 | Name | PAPERT,KOENIG,LOIS, INC. |
1958-09-26 | 1960-02-24 | Name | PAPERT & FREE, INCORPORATED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-626677 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
C174384-2 | 1991-02-26 | ASSUMED NAME CORP INITIAL FILING | 1991-02-26 |
783138-4 | 1969-09-18 | CERTIFICATE OF AMENDMENT | 1969-09-18 |
457273 | 1964-10-01 | CERTIFICATE OF AMENDMENT | 1964-10-01 |
425291 | 1962-05-09 | CERTIFICATE OF AMENDMENT | 1962-05-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State