Name: | KORFF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2008 (17 years ago) |
Date of dissolution: | 13 Sep 2016 |
Branch of: | KORFF ENTERPRISES, INC., Illinois (Company Number CORP_55374074) |
Entity Number: | 3732306 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | Illinois |
Address: | 250 WEST 57TH STREET, SUITE 1713, NEW YORK, NY, United States, 10107 |
Principal Address: | 250 WEST 57TH ST, STE 1713, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH STREET, SUITE 1713, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
JOHN KORFF | Chief Executive Officer | 250 WEST 57TH ST, STE 1713, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-12 | 2016-09-13 | Address | 900 SKOKIE BOULEVARD, SUITE 135, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
2008-10-15 | 2012-06-12 | Address | 1200 SHERMER ROAD, SUITE 301, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160913000894 | 2016-09-13 | SURRENDER OF AUTHORITY | 2016-09-13 |
121011006362 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
120612000103 | 2012-06-12 | CERTIFICATE OF CHANGE | 2012-06-12 |
101021002472 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081015001005 | 2008-10-15 | APPLICATION OF AUTHORITY | 2008-10-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State