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
Name | Role | Address |
---|---|---|
JONATHAN P KRAUSHAR | Agent | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JON KRAUSHAR | Chief Executive Officer | 10 E 40TH ST, NEW YORK, NY, United States, 10016 |
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) |
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