Name: | KPG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1993 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1774947 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 104 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN J PASSARETTI | Chief Executive Officer | 104 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-18 | 2005-12-30 | Address | 348 ELM STREET, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 1998-05-18 | Address | 230 PARK AVENUE, ATTN: DARREN BERGER, ESQ., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753251 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
051230002344 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
011107002675 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991130002112 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
980518002712 | 1998-05-18 | BIENNIAL STATEMENT | 1997-11-01 |
931124000028 | 1993-11-24 | CERTIFICATE OF INCORPORATION | 1993-11-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State