HARRY KIRSHNER & SON, INC.

Name: | HARRY KIRSHNER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1979 (46 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 530397 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 30TH ST, ROOM 401, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 30TH ST, ROOM 401, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MATTHEW KIRSHNR | Chief Executive Officer | 224 WEST 30TH ST, ROOM 401, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 2011-03-24 | Address | 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2011-03-24 | Address | 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2011-03-24 | Address | 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1979-01-02 | 1993-04-01 | Address | 307 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246991 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20160428109 | 2016-04-28 | ASSUMED NAME CORP INITIAL FILING | 2016-04-28 |
110324003173 | 2011-03-24 | BIENNIAL STATEMENT | 2011-01-01 |
090105002567 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
061227002694 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State