Search icon

KRS BIRCHWOOD COMMACK, INC.

Company Details

Name: KRS BIRCHWOOD COMMACK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2007 (18 years ago)
Date of dissolution: 28 Dec 2011
Entity Number: 3532589
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MILTON COOPER Chief Executive Officer 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2009-06-15 2011-06-27 Address 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-06-27 Address 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2007-06-18 2011-06-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111228000317 2011-12-28 CERTIFICATE OF MERGER 2011-12-28
110627002063 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090615002094 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070618000999 2007-06-18 APPLICATION OF AUTHORITY 2007-06-18

Date of last update: 17 Jan 2025

Sources: New York Secretary of State