Name: | KORFUND DYNAMICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1924 (101 years ago) |
Date of dissolution: | 29 Oct 1982 |
Entity Number: | 19541 |
ZIP code: | 07430 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 ROUTE 17, MAHWAH, NJ, United States, 07430 |
Shares Details
Shares issued 5750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
GEORGE MORGENSTERN | DOS Process Agent | 200 ROUTE 17, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
1967-09-26 | 1982-10-29 | Address | 48-15 32ND PLACE, LI CITY, NY, USA (Type of address: Service of Process) |
1952-03-18 | 1967-09-26 | Address | 48-15 THIRTY-SECOND PL., LONG ISLAND CITY, NY, USA (Type of address: Service of Process) |
1924-03-31 | 1962-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C208935-2 | 1994-04-14 | ASSUMED NAME CORP INITIAL FILING | 1994-04-14 |
A915961-5 | 1982-10-29 | CERTIFICATE OF MERGER | 1982-10-29 |
640269-3 | 1967-09-26 | CERTIFICATE OF AMENDMENT | 1967-09-26 |
307443 | 1962-01-17 | CERTIFICATE OF AMENDMENT | 1962-01-17 |
300092 | 1961-12-08 | CERTIFICATE OF AMENDMENT | 1961-12-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State