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
Name | Role | Address |
---|---|---|
BERT GEZELTER | DOS Process Agent | 161-20 NORTHERN BLVD, PO BOX 580125, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
JEROME I KROLL | Chief Executive Officer | 145 E 54TH ST, NEW YORK, NY, United States, 10022 |
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) |
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