WALDES KOHINOOR, INC.

Name: | WALDES KOHINOOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1925 (100 years ago) |
Date of dissolution: | 09 Mar 1988 |
Entity Number: | 20907 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-16 AUSTEL PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALDES KOHINOOR, INC. | DOS Process Agent | 47-16 AUSTEL PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1953-01-20 | 1961-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1934-11-26 | 1958-03-26 | Address | 47-52 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1932-12-29 | 1953-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1932-12-29 | 1953-01-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1925-06-12 | 1932-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B612676-4 | 1988-03-09 | CERTIFICATE OF DISSOLUTION | 1988-03-09 |
Z004688-3 | 1979-06-08 | ASSUMED NAME CORP INITIAL FILING | 1979-06-08 |
281599 | 1961-08-07 | CERTIFICATE OF AMENDMENT | 1961-08-07 |
101404 | 1958-03-26 | CERTIFICATE OF AMENDMENT | 1958-03-26 |
94677 | 1958-01-29 | CERTIFICATE OF AMENDMENT | 1958-01-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State