Search icon

G. KALFAIAN, INC.

Company Details

Name: G. KALFAIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1929 (96 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 25404
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 321 DEAN ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE N. KALFAIAN DOS Process Agent 321 DEAN ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
GEORGE N. KALFAIAN Chief Executive Officer 321 DEAN ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1995-05-22 2001-01-22 Address 475 ATLANTIC AVENUE, BROOKLYN, NY, 11217, 9002, USA (Type of address: Chief Executive Officer)
1995-05-22 2001-01-22 Address 475 ATLANTIC AVENUE, BROOKLYN, NY, 11217, 9002, USA (Type of address: Principal Executive Office)
1995-05-22 2001-01-22 Address 475 ATLANTIC AVENUE, BROOKLYN, NY, 11217, 9002, USA (Type of address: Service of Process)
1934-11-02 1995-05-22 Address 342 LININGSTONE ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200519043 2020-05-19 ASSUMED NAME CORP INITIAL FILING 2020-05-19
020626000741 2002-06-26 CERTIFICATE OF DISSOLUTION 2002-06-26
010122002444 2001-01-22 BIENNIAL STATEMENT 2001-01-01
001017000192 2000-10-17 CERTIFICATE OF AMENDMENT 2000-10-17
990120002339 1999-01-20 BIENNIAL STATEMENT 1999-01-01
950522002179 1995-05-22 BIENNIAL STATEMENT 1994-01-01
DES764 1934-11-02 CERTIFICATE OF AMENDMENT 1934-11-02
3452-64 1929-01-07 CERTIFICATE OF INCORPORATION 1929-01-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State