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
Name | Role | Address |
---|---|---|
RICHARD KAUFF | Chief Executive Officer | 5 BOND ST, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD KAUFF | DOS Process Agent | 5 BOND ST, GREAT NECK, NY, United States, 11021 |
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) |
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