Name: | KAUFMAN GATE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1969 (56 years ago) |
Date of dissolution: | 01 Jan 2006 |
Entity Number: | 280255 |
ZIP code: | 07501 |
County: | Bronx |
Place of Formation: | New York |
Address: | 217 GODWIN AVE, PATERSON, NJ, United States, 07501 |
Name | Role | Address |
---|---|---|
LARRY KAUFMAN | Chief Executive Officer | 217 GODWIN AVE, PATERSON, NJ, United States, 07501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 GODWIN AVE, PATERSON, NJ, United States, 07501 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-23 | 2005-08-23 | Address | 217 GODWIN AVE, PATERSON, NJ, 07501, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 2005-08-23 | Address | 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-05-26 | 2001-07-23 | Address | 1685 BOONE AVE, BRONX, NY, 10480, USA (Type of address: Principal Executive Office) |
1995-05-26 | 2001-07-23 | Address | 1685 BOONE AVE, BRONX, NY, 10480, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 1995-05-26 | Address | 1685 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141209054 | 2014-12-09 | ASSUMED NAME CORP AMENDMENT | 2014-12-09 |
051230000745 | 2005-12-30 | CERTIFICATE OF MERGER | 2006-01-01 |
050823002389 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
050331000210 | 2005-03-31 | CERTIFICATE OF AMENDMENT | 2005-03-31 |
030703002394 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State