Name: | KILROY ERECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1973 (52 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 256953 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 283 GREENE AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J. KROPOT, JR. | Chief Executive Officer | 283 GREENE AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 283 GREENE AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-03 | 1994-06-28 | Address | 91-07 157TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 1994-06-28 | Address | 283 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1994-05-03 | 1994-06-28 | Address | 283 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1973-03-21 | 1994-05-03 | Address | 283 GREENE AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1548203 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010427002163 | 2001-04-27 | BIENNIAL STATEMENT | 2001-03-01 |
991108002476 | 1999-11-08 | BIENNIAL STATEMENT | 1999-03-01 |
C272321-2 | 1999-04-05 | ASSUMED NAME LLC INITIAL FILING | 1999-04-05 |
940628002017 | 1994-06-28 | BIENNIAL STATEMENT | 1994-03-01 |
940503002518 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
A58702-4 | 1973-03-21 | CERTIFICATE OF INCORPORATION | 1973-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17882739 | 0215000 | 1988-06-02 | 6 WEST 35TH ST., NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1988-07-21 |
Abatement Due Date | 1988-07-27 |
Current Penalty | 600.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-07-21 |
Abatement Due Date | 1988-07-27 |
Current Penalty | 200.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1988-07-21 |
Abatement Due Date | 1988-07-27 |
Current Penalty | 200.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State