Search icon

D.R. KATONAH CORP.

Company Details

Name: D.R. KATONAH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1994 (31 years ago)
Date of dissolution: 21 Apr 1998
Entity Number: 1790219
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 125 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 125 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. REDNICK, ESQ. DOS Process Agent 125 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROBERT I REDNICK Chief Executive Officer 125 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
980421000180 1998-04-21 CERTIFICATE OF DISSOLUTION 1998-04-21
960214002178 1996-02-14 BIENNIAL STATEMENT 1996-01-01
940125000543 1994-01-25 CERTIFICATE OF INCORPORATION 1994-01-25

Date of last update: 25 Feb 2025

Sources: New York Secretary of State