Name: | KOSTER KEUNEN WAXES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1939 (85 years ago) |
Date of dissolution: | 24 Dec 1999 |
Entity Number: | 52005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | NO STREET ADD. STATED, SAYVILLE, NY, United States |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
KOSTER KEUNEN, INC. | DOS Process Agent | NO STREET ADD. STATED, SAYVILLE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1947-08-12 | 1958-01-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1939-12-13 | 1947-08-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060103050 | 2006-01-03 | ASSUMED NAME CORP INITIAL FILING | 2006-01-03 |
991224000376 | 1999-12-24 | CERTIFICATE OF MERGER | 1999-12-24 |
A713868-4 | 1980-11-13 | CERTIFICATE OF AMENDMENT | 1980-11-13 |
A447467-4 | 1977-12-05 | CERTIFICATE OF AMENDMENT | 1977-12-05 |
90781 | 1958-01-02 | CERTIFICATE OF AMENDMENT | 1958-01-02 |
7074-136 | 1947-08-12 | CERTIFICATE OF AMENDMENT | 1947-08-12 |
7074-135 | 1947-08-12 | CERTIFICATE OF AMENDMENT | 1947-08-12 |
5628-85 | 1939-12-13 | CERTIFICATE OF INCORPORATION | 1939-12-13 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State