Name: | KANAN, CORBIN, SCHUPAK & ARONOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1969 (56 years ago) |
Entity Number: | 282481 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 420 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 420 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SEPTON | Chief Executive Officer | 420 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSEPH SEPTON, C/O KANAN, CORBIN, SCHUPAK & ARANOW, INC. | DOS Process Agent | 420 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-15 | 1975-09-30 | Name | KANAN, CORBIN & SCHUPAK, INC. |
1969-09-22 | 1972-11-15 | Name | KANAN & CORBIN, INC. |
1969-09-22 | 2019-08-19 | Address | 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210212060017 | 2021-02-12 | BIENNIAL STATEMENT | 2019-09-01 |
190819000552 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
C310605-1 | 2001-12-27 | ASSUMED NAME CORP DISCONTINUANCE | 2001-12-27 |
C297551-2 | 2001-01-05 | ASSUMED NAME CORP INITIAL FILING | 2001-01-05 |
B438021-3 | 1986-12-22 | CERTIFICATE OF MERGER | 1986-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State