Search icon

K.H.J. CORP.

Headquarter

Company Details

Name: K.H.J. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1941 (84 years ago)
Date of dissolution: 13 Aug 1982
Entity Number: 53110
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 32201

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of K.H.J. CORP., CONNECTICUT 0014527 CONNECTICUT

DOS Process Agent

Name Role Address
E. LEITZ, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1965-07-12 1972-01-19 Address 468 AVE. SOUTH., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1956-11-29 1965-04-30 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0
1955-09-27 1956-11-29 Shares Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0
1955-09-27 1965-07-12 Address 468 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1951-05-01 1955-09-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1948-12-09 1951-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1941-03-29 1955-09-27 Address 730 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A894234-4 1982-08-13 CERTIFICATE OF DISSOLUTION 1982-08-13
A820956-3 1981-12-04 CERTIFICATE OF AMENDMENT 1981-12-04
Z027828-2 1981-04-30 ASSUMED NAME CORP INITIAL FILING 1981-04-30
A123539-3 1973-12-26 CERTIFICATE OF MERGER 1974-01-01
960688-3 1972-01-19 CERTIFICATE OF AMENDMENT 1972-01-19
507628-11 1965-07-12 CERTIFICATE OF AMENDMENT 1965-07-12
494981 1965-04-30 CERTIFICATE OF MERGER 1965-04-30
41500 1956-11-29 CERTIFICATE OF AMENDMENT 1956-11-29
9112-127 1955-09-27 CERTIFICATE OF CONSOLIDATION 1955-09-27
8001-39 1951-05-01 CERTIFICATE OF AMENDMENT 1951-05-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State