Name: | MARTIN KURZ & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1971 (54 years ago) |
Date of dissolution: | 12 Apr 2011 |
Entity Number: | 305531 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 840 CRESCENT CENTRE DR, SUITE 600, FRANKLIN, TN, United States, 37067 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN JOHNSON | Chief Executive Officer | 840 CRESCENT CENTRE DR, SUITE 600, FRANKLIN, TN, United States, 37067 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-06 | 2007-04-30 | Address | 138 LIBERTY AVENUE, MINEOLA, NY, 11501, 3580, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2007-04-30 | Address | 138 LIBERTY AVENUE, MINEOLA, NY, 11501, 3580, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2005-12-15 | Address | 138 LIBERTY AVENUE, MINEOLA, NY, 11501, 3580, USA (Type of address: Service of Process) |
1995-02-07 | 1999-05-06 | Address | 128 LIBERTY AVE, MINEOLA, NY, 11501, 3580, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 1999-05-06 | Address | 128 LIBERTY AVE, MINEOLA, NY, 11501, 3580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110412000641 | 2011-04-12 | CERTIFICATE OF MERGER | 2011-04-12 |
090415003136 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070430002571 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
051215000578 | 2005-12-15 | CERTIFICATE OF AMENDMENT | 2005-12-15 |
051101001030 | 2005-11-01 | CERTIFICATE OF MERGER | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State