Name: | KANDEL & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1967 (58 years ago) |
Date of dissolution: | 10 Dec 1999 |
Entity Number: | 213742 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 211 PARK AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KANDEL | Chief Executive Officer | 211 PARK AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 PARK AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 1997-09-16 | Address | 133-20 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 1997-09-16 | Address | 133-20 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1995-06-21 | 1997-09-16 | Address | 133-20 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1975-07-11 | 1995-06-21 | Address | 600 OLD COUNTRY RD., CARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1973-07-17 | 1975-07-11 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991210000730 | 1999-12-10 | CERTIFICATE OF MERGER | 1999-12-10 |
970916002600 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
950621002124 | 1995-06-21 | BIENNIAL STATEMENT | 1993-09-01 |
C220547-2 | 1995-03-09 | ASSUMED NAME CORP INITIAL FILING | 1995-03-09 |
A246439-4 | 1975-07-11 | CERTIFICATE OF AMENDMENT | 1975-07-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State