Name: | JEROME K. EX. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1945 (80 years ago) |
Entity Number: | 55915 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTTERBOURG, STEINDLER, HOUSTON & ROSEN | DOS Process Agent | 500 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1946-02-14 | 1971-07-26 | Name | KANDELL EXPORT, LTD. |
1945-04-23 | 1946-02-14 | Name | MARDELL EXPORT, LTD. |
1945-03-13 | 1945-04-23 | Name | KANDELL EXPORT, LTD. |
1945-03-13 | 1965-02-24 | Address | 261 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C217354-2 | 1994-12-01 | ASSUMED NAME CORP INITIAL FILING | 1994-12-01 |
923401-2 | 1971-07-26 | CERTIFICATE OF AMENDMENT | 1971-07-26 |
483007 | 1965-02-24 | CERTIFICATE OF AMENDMENT | 1965-02-24 |
6607-36 | 1946-02-14 | CERTIFICATE OF AMENDMENT | 1946-02-14 |
6412-84 | 1945-04-23 | CERTIFICATE OF AMENDMENT | 1945-04-23 |
6395-56 | 1945-03-13 | CERTIFICATE OF INCORPORATION | 1945-03-13 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State