KPR INFOR/MEDIA CORP.

Name: | KPR INFOR/MEDIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1972 (53 years ago) |
Date of dissolution: | 12 Oct 1994 |
Entity Number: | 329771 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KALLIR PHILIPS ROSS | DOS Process Agent | 333 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NORMAN COOPER | Chief Executive Officer | KALLIR, PHILIPS, ROSS INC, 333 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 1994-06-21 | Address | 333 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 1994-06-21 | Address | 333 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1989-05-16 | 1994-05-02 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-08-06 | 1989-05-16 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1972-05-11 | 1980-08-06 | Address | 500 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C335920-2 | 2003-08-28 | ASSUMED NAME LLC INITIAL FILING | 2003-08-28 |
941012000520 | 1994-10-12 | CERTIFICATE OF DISSOLUTION | 1994-10-12 |
940621002197 | 1994-06-21 | BIENNIAL STATEMENT | 1993-05-01 |
940502002440 | 1994-05-02 | BIENNIAL STATEMENT | 1993-05-01 |
C011243-3 | 1989-05-16 | CERTIFICATE OF AMENDMENT | 1989-05-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State