Name: | KINETICS COMMON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 4081094 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 178 HENRY STREET, 8TH FLOOR SOUTH, BUCHANAN, NY, United States, 10511 |
Principal Address: | 470 PARK AVE SOUTH, 8TH FLOOR SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY STAHL | Chief Executive Officer | 470 PARK AVE SOUTH, 8TH FLOOR SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KINETICS COMMON INC. | DOS Process Agent | 178 HENRY STREET, 8TH FLOOR SOUTH, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-05 | Address | 178 HENRY STREET, 8TH FLOOR SOUTH, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2016-02-08 | 2019-04-11 | Address | 470 PARK AVE SOUTH, 8TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-05-31 | 2016-02-08 | Address | 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2016-02-08 | Address | 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-04-13 | 2016-02-08 | Address | 555 TAXTER ROAD, STE. 175, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003263 | 2024-06-27 | CERTIFICATE OF MERGER | 2024-07-01 |
210405061021 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060325 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007102 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
160208006421 | 2016-02-08 | BIENNIAL STATEMENT | 2015-04-01 |
130531002149 | 2013-05-31 | BIENNIAL STATEMENT | 2013-04-01 |
110413000591 | 2011-04-13 | CERTIFICATE OF INCORPORATION | 2011-04-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State