Search icon

KRUCHKOW'S, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SETH KRUCHKOW Chief Executive Officer 155 79TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
SETH KRUCHKOW DOS Process Agent 155 79TH STREET, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
110974090
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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