Name: | N. KRUGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1971 (54 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 316058 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS KRUGER | Chief Executive Officer | 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-15 | 1992-11-30 | Address | 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1971-10-13 | 1990-10-15 | Address | 32 RIDGE RD., BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1633470 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
C321635-2 | 2002-09-24 | ASSUMED NAME CORP INITIAL FILING | 2002-09-24 |
940504002450 | 1994-05-04 | BIENNIAL STATEMENT | 1993-10-01 |
930211002727 | 1993-02-11 | BIENNIAL STATEMENT | 1992-10-01 |
921130000140 | 1992-11-30 | CERTIFICATE OF CHANGE | 1992-11-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State