Search icon

KINNEY - TRUMP VILLAGE, INC.

Company Details

Name: KINNEY - TRUMP VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1994 (31 years ago)
Date of dissolution: 02 Oct 1998
Entity Number: 1798058
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: ATTN GENERAL COUNSEL, 60 MADISON AVE, NEW YORK, NY, United States, 10010
Principal Address: 60 MADISON AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS KATZ Chief Executive Officer 60 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
KINNEY SYSTEM INC DOS Process Agent ATTN GENERAL COUNSEL, 60 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1996-05-02 1998-02-04 Address ATT: ROBERT RAPUANO, 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-02-24 1996-05-02 Address 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981002000478 1998-10-02 CERTIFICATE OF MERGER 1998-10-02
980204002753 1998-02-04 BIENNIAL STATEMENT 1998-02-01
960502002417 1996-05-02 BIENNIAL STATEMENT 1996-02-01
940224000146 1994-02-24 CERTIFICATE OF INCORPORATION 1994-02-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State