Name: | KESER ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Apr 2002 |
Entity Number: | 1989583 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 47TH STREET #270, NEW YORK, NY, United States, 10036 |
Principal Address: | 108-11 69TH RD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ABRAMOV | Chief Executive Officer | 108-11 69TH RD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 47TH STREET #270, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2000-06-13 | Address | 108-11 69TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-06-13 | Address | 108-11 69TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2000-06-13 | Address | 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-01-11 | 1998-01-12 | Address | 41-20 46TH ST STE.3H, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020426000158 | 2002-04-26 | CERTIFICATE OF DISSOLUTION | 2002-04-26 |
000613002143 | 2000-06-13 | BIENNIAL STATEMENT | 2000-01-01 |
980112002351 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
960111000410 | 1996-01-11 | CERTIFICATE OF INCORPORATION | 1996-01-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State