Name: | KRISSLER BUSINESS INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1974 (51 years ago) |
Date of dissolution: | 16 Jul 1999 |
Entity Number: | 334422 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | MANSION SQUARE PARK, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 166 MANSION SQUARE PARK, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR HAMILTON KRISSLER | Chief Executive Officer | 18 HINCHCLIFFE DRIVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MANSION SQUARE PARK, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1974-01-11 | 1994-01-11 | Address | MANSION SQUARE PK, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050315016 | 2005-03-15 | ASSUMED NAME CORP AMENDMENT | 2005-03-15 |
20050215014 | 2005-02-15 | ASSUMED NAME CORP INITIAL FILING | 2005-02-15 |
990716000291 | 1999-07-16 | CERTIFICATE OF DISSOLUTION | 1999-07-16 |
980126002630 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
940111003251 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930218002263 | 1993-02-18 | BIENNIAL STATEMENT | 1993-01-01 |
A127641-6 | 1974-01-11 | CERTIFICATE OF INCORPORATION | 1974-01-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State