Search icon

THE KSH GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARVIN I SAMETH Chief Executive Officer 90 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State