Search icon

JOHN DE KUYPER & SON, INCORPORATED

Company Details

Name: JOHN DE KUYPER & SON, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1934 (91 years ago)
Date of dissolution: 03 May 2000
Entity Number: 46219
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-08-28 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-08-28 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-12-22 1990-08-28 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1469191 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
970414000648 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950313000307 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
C205895-2 1993-12-23 ASSUMED NAME CORP INITIAL FILING 1993-12-23
900828000041 1990-08-28 CERTIFICATE OF CHANGE 1990-08-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State