Search icon

KREUTLER GROUP INC.

Company Details

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

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVE., 46TH FL., NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 W 56TH ST, 39P, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARCEL KREUTLER Chief Executive Officer 235 W 56TH ST, 39P, NEW YORK, NY, United States, 10019

History

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)

Filings

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