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
Name | Role | Address |
---|---|---|
GEORGE N. KALFAIAN | DOS Process Agent | 321 DEAN ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
GEORGE N. KALFAIAN | Chief Executive Officer | 321 DEAN ST, BROOKLYN, NY, United States, 11217 |
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) |
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