THE KSH GROUP, INC.

Name: | THE KSH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1964 (61 years ago) |
Date of dissolution: | 28 May 2009 |
Entity Number: | 172734 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN I SAMETH | Chief Executive Officer | 90 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-22 | 2000-04-07 | Address | 355 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2000-04-07 | Address | 355 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Service of Process) |
1995-02-17 | 1998-01-22 | Address | 355 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2000-04-07 | Address | 355 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Principal Executive Office) |
1967-12-22 | 1995-02-17 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090528000244 | 2009-05-28 | CERTIFICATE OF DISSOLUTION | 2009-05-28 |
040205002561 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
020108002573 | 2002-01-08 | BIENNIAL STATEMENT | 2002-01-01 |
000407002099 | 2000-04-07 | BIENNIAL STATEMENT | 2000-01-01 |
980122002510 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State