Name: | KENNETH H. KRANZ, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2000 (25 years ago) |
Date of dissolution: | 15 Jul 2016 |
Entity Number: | 2459109 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 2 EAST END AVE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH H KRANZ | DOS Process Agent | 2 EAST END AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
KENNETH H KRANZ | Chief Executive Officer | 2 EAST END AVE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2014-05-13 | Address | 52 VANDERBILT AVENUE, SUITE 903, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-02-26 | 2014-05-13 | Address | 52 VANDERBILT AVENUE, SUITE 903, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-02-26 | 2014-05-13 | Address | 52 VANDERBILT AVENUE, SUITE 903, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-17 | 2008-02-26 | Address | 2 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2008-02-26 | Address | 2 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160715000146 | 2016-07-15 | CERTIFICATE OF DISSOLUTION | 2016-07-15 |
140513002439 | 2014-05-13 | BIENNIAL STATEMENT | 2014-01-01 |
120228002923 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100331003618 | 2010-03-31 | BIENNIAL STATEMENT | 2010-01-01 |
080226002534 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State