Name: | KRUCHKOW'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1932 (93 years ago) |
Date of dissolution: | 24 Mar 2020 |
Entity Number: | 42243 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 155 79TH STREET, BROOKLYN, NY, United States, 11209 |
Principal Address: | 7808 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH KRUCHKOW | Chief Executive Officer | 155 79TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
SETH KRUCHKOW | DOS Process Agent | 155 79TH STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1932-03-09 | 1967-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1932-03-09 | 1995-04-11 | Address | 519-85TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200324000399 | 2020-03-24 | CERTIFICATE OF DISSOLUTION | 2020-03-24 |
180305006565 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006417 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140509002128 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120417002836 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State