Name: | KOSINSKI ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1930299 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 60 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K. VON FRAUNHOFER-KOSINSKI | Chief Executive Officer | 60 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
K. VON FRAUNHOFER-KOSINSKI | DOS Process Agent | 60 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-13 | 1997-06-05 | Address | 60 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835127 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050818002476 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030606002482 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010612002051 | 2001-06-12 | BIENNIAL STATEMENT | 2001-06-01 |
990615002509 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970605002567 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
950613000225 | 1995-06-13 | CERTIFICATE OF INCORPORATION | 1995-06-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State