Name: | KPC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1934 (90 years ago) |
Date of dissolution: | 01 Feb 2002 |
Entity Number: | 47996 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 42 E 81ST ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 E 81ST ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PETER KENNER | Chief Executive Officer | 42 E 81ST ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 2000-11-30 | Address | 418 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2000-11-30 | Address | 418 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-12-15 | 2000-11-30 | Address | 418 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1984-05-03 | 1992-12-15 | Address | 418 WEST 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1981-08-06 | 1987-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020201000360 | 2002-02-01 | CERTIFICATE OF DISSOLUTION | 2002-02-01 |
001130002681 | 2000-11-30 | BIENNIAL STATEMENT | 2000-12-01 |
000107000250 | 2000-01-07 | CERTIFICATE OF AMENDMENT | 2000-01-07 |
981208002433 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
961219002328 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State