KARTAGENER ASSOCIATES INC.

Name: | KARTAGENER ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1995 (30 years ago) |
Date of dissolution: | 05 Sep 2017 |
Entity Number: | 1921320 |
ZIP code: | 10122 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 PENN PLAZA, STE 2223, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY KARTAGENER | Chief Executive Officer | 14 PENN PLAZA, STE 2223, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 PENN PLAZA, STE 2223, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2011-05-20 | Address | 631 COMMACK RD, SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2005-06-27 | 2011-05-20 | Address | 631 COMMACK RD, SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2011-05-20 | Address | 631 COMMACK RD, SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2001-05-14 | 2005-06-27 | Address | 631 COMMACK RD / SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2005-06-27 | Address | 631 COMMACK RD / SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905000295 | 2017-09-05 | CERTIFICATE OF DISSOLUTION | 2017-09-05 |
130604002165 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110520002835 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090506002181 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070516002315 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State