Name: | KAUFMAN FURS NY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2009 (16 years ago) |
Entity Number: | 3833673 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 232 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 232 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS POMERANETS | Chief Executive Officer | 232 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 232 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2024-07-01 | Address | 232 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-07-15 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-15 | 2024-07-01 | Address | 232 WEST 30TH STR., NEW YORK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039302 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
110726002351 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090715000242 | 2009-07-15 | CERTIFICATE OF INCORPORATION | 2009-07-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
214208 | PL VIO | INVOICED | 2013-04-19 | 500 | PL - Padlock Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State