Name: | KINNEY - GRAND CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1993 (32 years ago) |
Date of dissolution: | 02 Oct 1998 |
Entity Number: | 1760708 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O KINNEY SYSTEM INC, 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Address: | C/O KINNEY SYSTEM INC, ATN:GNL COUNSEL 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS KATZ | Chief Executive Officer | 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KINNEY SYSTEM INC, ATN:GNL COUNSEL 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 1995-10-06 | Address | ATT: ROBERT RAPUANO, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981002000478 | 1998-10-02 | CERTIFICATE OF MERGER | 1998-10-02 |
970910002504 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
951006002154 | 1995-10-06 | BIENNIAL STATEMENT | 1995-09-01 |
930930000072 | 1993-09-30 | CERTIFICATE OF INCORPORATION | 1993-09-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State