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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | K.H.J. CORP., CONNECTICUT | 0014527 | CONNECTICUT |
Name | Role | Address |
---|---|---|
E. LEITZ, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
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) |
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