Name: | KAYE & EINSTEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1923 (102 years ago) |
Date of dissolution: | 10 Jul 2013 |
Entity Number: | 18051 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 114 W 47TH ST, FL 22, NEW YORK, NY, United States, 10036 |
Principal Address: | 152 GLENDALE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 1400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN M LASSER | Chief Executive Officer | 5 WILLOW LANE, EAST LYME, CT, United States, 06333 |
Name | Role | Address |
---|---|---|
JAMES KAUFMAN ESQ | DOS Process Agent | 114 W 47TH ST, FL 22, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2007-01-22 | Address | 22 GLENBROOKE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 2005-02-22 | Address | 119 CUSHMAN ROAD, SCARSDALE, NY, 10583, 3045, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 2005-02-22 | Address | GARTNER & TAUB, P.C., 342 MADISON AVE, NEW YORK, NY, 10173, 0016, USA (Type of address: Service of Process) |
1993-02-08 | 1997-03-18 | Address | 230 ROCKINGSTONE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1997-03-18 | Address | 230 ROCKINGSTONE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710000971 | 2013-07-10 | CERTIFICATE OF DISSOLUTION | 2013-07-10 |
110204002558 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090114002937 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070122002193 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050222002279 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State