Name: | KINDERHOOK PROSPECTS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3269915 |
ZIP code: | 10038 |
County: | Columbia |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-01 | 2023-02-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2005-10-18 | 2022-07-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2005-10-18 | 2023-03-16 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-10-18 | 2023-03-16 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316001272 | 2023-02-28 | CERTIFICATE OF PAYMENT OF TAXES | 2023-02-28 |
DP-2081848 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051018000404 | 2005-10-18 | CERTIFICATE OF INCORPORATION | 2005-10-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State