Search icon

KAYE & EINSTEIN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEAN M LASSER Chief Executive Officer 5 WILLOW LANE, EAST LYME, CT, United States, 06333

DOS Process Agent

Name Role Address
JAMES KAUFMAN ESQ DOS Process Agent 114 W 47TH ST, FL 22, NEW YORK, NY, United States, 10036

History

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)
1993-02-08 1997-03-18 Address 230 ROCKINGSTONE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1971-03-19 1993-02-08 Address 230 ROCKINGSTONE AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1923-01-11 1971-03-19 Address 526 W. 113TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1923-01-11 1971-03-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1923-01-11 1971-03-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

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
021227002252 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010111002249 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990115002132 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970318002623 1997-03-18 BIENNIAL STATEMENT 1997-01-01
940121002701 1994-01-21 BIENNIAL STATEMENT 1994-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State