Name: | JOHN KRAUSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1934 (91 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 46430 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-26 161ST ST., JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY P. MALLOCK | DOS Process Agent | 90-26 161ST ST., JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-04 | 1972-02-04 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1972-02-04 | 1972-02-04 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1956-09-04 | 1956-09-04 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1956-09-04 | 1972-02-04 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 50 |
1956-09-04 | 1956-09-04 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-803701 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
Z005087-2 | 1979-06-26 | ASSUMED NAME CORP INITIAL FILING | 1979-06-26 |
964882-12 | 1972-02-04 | CERTIFICATE OF AMENDMENT | 1972-02-04 |
31650 | 1956-09-04 | CERTIFICATE OF AMENDMENT | 1956-09-04 |
1092 | 1956-01-06 | CERTIFICATE OF AMENDMENT | 1956-01-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State