Search icon

JON KRAUSHAR & ASSOCIATES, INC.

Company Details

Name: JON KRAUSHAR & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1995 (29 years ago)
Date of dissolution: 13 Aug 2021
Entity Number: 1977841
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JONATHAN P KRAUSHAR Agent 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 40TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JON KRAUSHAR Chief Executive Officer 10 E 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-12-03 2022-04-01 Address 10 E 40TH ST, NEW YORK, NY, 10016, 0201, USA (Type of address: Chief Executive Officer)
1999-12-03 2022-04-01 Address 10 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-11 1999-12-03 Address 440 PARK AVE S, 13TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-11 1999-12-03 Address 42 WOODLAND RD, MAPLEWOOD, NJ, 07040, USA (Type of address: Principal Executive Office)
1998-03-11 1999-12-03 Address 440 PARK AVE S, 13TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-11-30 2022-04-01 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1995-11-30 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-30 1998-03-11 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401001793 2021-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-13
071119003100 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051229002364 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031029002304 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011107002632 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991203002304 1999-12-03 BIENNIAL STATEMENT 1999-11-01
980311002829 1998-03-11 BIENNIAL STATEMENT 1997-11-01
951130000576 1995-11-30 CERTIFICATE OF INCORPORATION 1995-11-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State