Search icon

KINDERVEST PLANNING CORPORATION

Company Details

Name: KINDERVEST PLANNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1996 (29 years ago)
Date of dissolution: 27 Dec 2001
Entity Number: 2017704
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVENUE, 10TH FLOOR, NEW YORK CITY, NY, United States, 10022
Principal Address: 575 MADISON AVENUE, NEW YORK CITY, NY, United States, 10022

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. COURI DOS Process Agent 575 MADISON AVENUE, 10TH FLOOR, NEW YORK CITY, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES C. COURI Chief Executive Officer 575 MADISON AVENUE, 10TH FLOOR, NEW YORK CITY, NY, United States, 10022

History

Start date End date Type Value
1998-07-14 1999-12-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-07-14 1998-07-14 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1998-07-14 1998-07-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-07-14 1999-12-14 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1997-09-30 1998-07-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1996-04-08 1999-12-23 Address 575 MADISON AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-08 1997-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
011227000256 2001-12-27 CERTIFICATE OF DISSOLUTION 2001-12-27
991223002293 1999-12-23 BIENNIAL STATEMENT 1998-04-01
991214000669 1999-12-14 CERTIFICATE OF AMENDMENT 1999-12-14
990112000749 1999-01-12 CERTIFICATE OF AMENDMENT 1999-01-12
980714000544 1998-07-14 CERTIFICATE OF AMENDMENT 1998-07-14
970930000129 1997-09-30 CERTIFICATE OF AMENDMENT 1997-09-30
960408000168 1996-04-08 CERTIFICATE OF INCORPORATION 1996-04-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State