Search icon

ADELE KAUFF, INC.

Company Details

Name: ADELE KAUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1975 (50 years ago)
Entity Number: 367396
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 5 BOND ST, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KAUFF Chief Executive Officer 5 BOND ST, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RICHARD KAUFF DOS Process Agent 5 BOND ST, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1995-07-24 2005-05-20 Address 5 BOND ST, GREAT NECK, NY, 11021, 2408, USA (Type of address: Chief Executive Officer)
1995-07-24 2005-05-20 Address 5 BOND ST, GREAT NECK, NY, 11021, 2408, USA (Type of address: Principal Executive Office)
1995-07-24 2005-05-20 Address 5 BOND ST, GREAT NECK, NY, 11021, 2408, USA (Type of address: Service of Process)
1975-04-16 1995-07-24 Address 87-10 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006991 2013-04-05 BIENNIAL STATEMENT 2013-04-01
120502002669 2012-05-02 BIENNIAL STATEMENT 2011-04-01
070411002860 2007-04-11 BIENNIAL STATEMENT 2007-04-01
20051228047 2005-12-28 ASSUMED NAME LLC INITIAL FILING 2005-12-28
050520002409 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030403002971 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010515002332 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990505002612 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970512002541 1997-05-12 BIENNIAL STATEMENT 1997-04-01
950724002441 1995-07-24 BIENNIAL STATEMENT 1993-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State