Search icon

KPR GROUP, INC.

Company Details

Name: KPR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1828551
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 230 EAST 42ND ST., 6TH FL, NEW YORK, NY, United States, 10017
Principal Address: RICHARD PIPER, 147 WEST 21ST ST., SUITE #1, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER LOWENSTEIN DOS Process Agent 230 EAST 42ND ST., 6TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARGARET KAUFMAN Chief Executive Officer 147 WEST 21ST ST., SUITE #1, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-07-08 2000-06-19 Address 174 CLIFF RD, NANTUCKET, MA, 02554, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-06-19 Address 9 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-07-08 2000-06-19 Address 220 EAST 42ND ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-06-13 1998-07-08 Address 220 EAST 42ND ST., 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754748 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000619002252 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980708002260 1998-07-08 BIENNIAL STATEMENT 1998-06-01
940613000286 1994-06-13 CERTIFICATE OF INCORPORATION 1994-06-13

Date of last update: 25 Feb 2025

Sources: New York Secretary of State