KITRO SUPPLIES, INC.

Name: | KITRO SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1970 (55 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 295218 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-34 73RD STREET, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD OPPER | Chief Executive Officer | 71-34 73RD STREET, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-34 73RD STREET, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-11 | 2023-05-27 | Address | 71-34 73RD STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2023-05-27 | Address | 71-34 73RD STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1996-09-25 | 2000-09-11 | Address | 1260 EAST 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1996-09-25 | 2000-09-11 | Address | 1260 EAST 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1996-09-25 | Address | 1299 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230527000146 | 2023-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-02 |
160908006056 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140902007139 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006113 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100914002797 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State