Name: | WILLIAM S. KONECKY ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 257874 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 575 5TH AVE, STE #823, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN, LEWIN, COHN, & LEWIN PC | DOS Process Agent | 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM S KONECKY | Chief Executive Officer | 575 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-03 | 1995-04-12 | Address | 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246869 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
C292568-2 | 2000-08-24 | ASSUMED NAME CORP INITIAL FILING | 2000-08-24 |
950412002170 | 1995-04-12 | BIENNIAL STATEMENT | 1993-04-01 |
A188082-2 | 1974-10-17 | CERTIFICATE OF AMENDMENT | 1974-10-17 |
A61498-3 | 1973-04-03 | CERTIFICATE OF INCORPORATION | 1973-04-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State