Search icon

KERNWALL PROPERTY COMPANY, INC.

Company Details

Name: KERNWALL PROPERTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1968 (57 years ago)
Date of dissolution: 03 Sep 1992
Entity Number: 225163
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1984-11-28 1986-12-04 Address SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-11-28 1986-12-04 Address TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-10-03 1984-11-28 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1980-10-03 1984-11-28 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1974-07-25 1980-10-03 Address SYSTEM, INC., 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-07-25 1980-10-03 Address 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-06-26 1974-07-25 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C246173-2 1997-04-09 ASSUMED NAME CORP INITIAL FILING 1997-04-09
920903000158 1992-09-03 CERTIFICATE OF DISSOLUTION 1992-09-03
B431054-2 1986-12-04 CERTIFICATE OF AMENDMENT 1986-12-04
B165762-2 1984-11-28 CERTIFICATE OF AMENDMENT 1984-11-28
A703202-2 1980-10-03 CERTIFICATE OF AMENDMENT 1980-10-03
A171523-2 1974-07-25 CERTIFICATE OF AMENDMENT 1974-07-25
691106-3 1968-06-26 CERTIFICATE OF INCORPORATION 1968-06-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State