Search icon

KROLL STATIONERS, INC

Company Details

Name: KROLL STATIONERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 219258
ZIP code: 11358
County: New York
Place of Formation: New York
Principal Address: 145 E 54TH ST, NEW YORK, NY, United States, 10022
Address: 161-20 NORTHERN BLVD, PO BOX 580125, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERT GEZELTER DOS Process Agent 161-20 NORTHERN BLVD, PO BOX 580125, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JEROME I KROLL Chief Executive Officer 145 E 54TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1971-03-10 1995-06-12 Address 2 PENN. PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
1968-01-31 1971-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-01-31 1971-03-10 Address 375 PARK AVE., NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105495 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040102002084 2004-01-02 BIENNIAL STATEMENT 2004-01-01
011226002416 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000201002673 2000-02-01 BIENNIAL STATEMENT 2000-01-01
C274380-2 1999-05-24 ASSUMED NAME CORP INITIAL FILING 1999-05-24
980112002611 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950612002058 1995-06-12 BIENNIAL STATEMENT 1994-01-01
B197183-3 1985-02-26 CERTIFICATE OF AMENDMENT 1985-02-26
893238-4 1971-03-10 CERTIFICATE OF AMENDMENT 1971-03-10
663575-3 1968-01-31 CERTIFICATE OF INCORPORATION 1968-01-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State