Name: | KIRSCHENBAUM BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1938 (87 years ago) |
Date of dissolution: | 30 Jun 1997 |
Entity Number: | 50564 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 152 WEST 57TH STREET, 46TH FL., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
% STEPHEN M. MACK | DOS Process Agent | 152 WEST 57TH STREET, 46TH FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN M. MACK | Agent | 152 WEST 57TH STREET, 46TH FL., NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 1995-07-17 | Address | 1504 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
1995-04-25 | 1995-07-17 | Address | 1504 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1938-01-03 | 1962-08-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1938-01-03 | 1995-04-25 | Address | 415 LEXINGTON AVE., RM. 1305, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970625000192 | 1997-06-25 | CERTIFICATE OF MERGER | 1997-06-30 |
950717000091 | 1995-07-17 | CERTIFICATE OF CHANGE | 1995-07-17 |
950425000162 | 1995-04-25 | CERTIFICATE OF CHANGE | 1995-04-25 |
A883073-2 | 1982-07-02 | ASSUMED NAME CORP INITIAL FILING | 1982-07-02 |
A309306-6 | 1976-04-20 | CERTIFICATE OF AMENDMENT | 1976-04-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State