AMERICAN KITCHEN PRODUCTS COMPANY

Name: | AMERICAN KITCHEN PRODUCTS COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1909 (116 years ago) |
Date of dissolution: | 24 Jul 2009 |
Entity Number: | 29217 |
ZIP code: | 07303 |
County: | Wayne |
Place of Formation: | New York |
Address: | 812 JERSEY AVE, JERSEY CITY, NJ, United States, 07303 |
Shares Details
Shares issued 0
Share Par Value 510000
Type CAP
Name | Role | Address |
---|---|---|
% GUMPERT CO. INC. | DOS Process Agent | 812 JERSEY AVE, JERSEY CITY, NJ, United States, 07303 |
Start date | End date | Type | Value |
---|---|---|---|
1951-09-25 | 1973-08-24 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1938-12-30 | 1939-03-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1934-11-19 | 1951-09-25 | Address | 281 WATER ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1909-07-24 | 1938-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201992-2 | 1993-08-02 | ASSUMED NAME CORP INITIAL FILING | 1993-08-02 |
DP-828289 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A262812-4 | 1975-09-30 | CERTIFICATE OF MERGER | 1975-09-30 |
A94613-3 | 1973-08-24 | CERTIFICATE OF AMENDMENT | 1973-08-24 |
8084-62 | 1951-09-25 | CERTIFICATE OF AMENDMENT | 1951-09-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State