WILLIAM KORN, INC.
Headquarter
Name: | WILLIAM KORN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1929 (96 years ago) |
Date of dissolution: | 20 Nov 2001 |
Entity Number: | 25534 |
ZIP code: | 06045 |
County: | New York |
Place of Formation: | New York |
Address: | 132 1/2 PINE ST, PO BOX 1022, MANCHESTER, CT, United States, 06045 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 1/2 PINE ST, PO BOX 1022, MANCHESTER, CT, United States, 06045 |
Name | Role | Address |
---|---|---|
AUGUSTA L GRUBE | Chief Executive Officer | 132 1/2 PINE ST, PO BOX 1022, MANCHESTER, CT, United States, 06045 |
Start date | End date | Type | Value |
---|---|---|---|
1929-03-05 | 1995-02-24 | Address | 120 CENTER ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011120000137 | 2001-11-20 | CERTIFICATE OF MERGER | 2001-11-20 |
010319002282 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
990326002071 | 1999-03-26 | BIENNIAL STATEMENT | 1999-03-01 |
970304002068 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
950224002150 | 1995-02-24 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State