Name: | DAVID KARP COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1946 (79 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 60130 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KARP COMPANY, INC. | DOS Process Agent | 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1957-02-14 | 1971-08-12 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1957-02-14 | 1971-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-02-14 | 1971-08-12 | Address | 60 E. 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1946-10-28 | 1957-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-10-28 | 1957-02-14 | Address | 140 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070221040 | 2007-02-21 | ASSUMED NAME CORP INITIAL FILING | 2007-02-21 |
DP-912312 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
927001-9 | 1971-08-12 | CERTIFICATE OF AMENDMENT | 1971-08-12 |
52119 | 1957-02-14 | CERTIFICATE OF AMENDMENT | 1957-02-14 |
6846-75 | 1946-10-28 | CERTIFICATE OF INCORPORATION | 1946-10-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State