Search icon

M. KRAMMER STORAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. KRAMMER STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 221948
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 2505 THIRD AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2505 THIRD AVE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
ERIC MEYER Chief Executive Officer 2505 THIRD AVE, BRONX, NY, United States, 10451

History

Start date End date Type Value
1968-04-08 2007-05-01 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105576 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070501002613 2007-05-01 BIENNIAL STATEMENT 2006-04-01
C229572-2 1995-12-07 ASSUMED NAME CORP INITIAL FILING 1995-12-07
941216000070 1994-12-16 ERRONEOUS ENTRY 1994-12-16
DP-1132452 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Court Cases

Court Case Summary

Filing Date:
1996-06-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
WHEATON VAN LINES,
Party Role:
Plaintiff
Party Name:
M. KRAMMER STORAGE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State