Name: | KREUTLER GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2151120 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 235 W 56TH ST, 39P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 FIFTH AVE., 46TH FL., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 W 56TH ST, 39P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARCEL KREUTLER | Chief Executive Officer | 235 W 56TH ST, 39P, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-09 | 1999-08-31 | Address | 1540 BROADWAY, STE. 28J, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680971 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
990831002228 | 1999-08-31 | BIENNIAL STATEMENT | 1999-06-01 |
970609000205 | 1997-06-09 | APPLICATION OF AUTHORITY | 1997-06-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State