Name: | SHELDON KUTNICK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1982 (43 years ago) |
Date of dissolution: | 13 Mar 2001 |
Entity Number: | 759347 |
ZIP code: | 06409 |
County: | New York |
Place of Formation: | New York |
Address: | 58 WESTBROOK RD, CENTERBROOK, CT, United States, 06409 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON KUTNICK | DOS Process Agent | 58 WESTBROOK RD, CENTERBROOK, CT, United States, 06409 |
Name | Role | Address |
---|---|---|
SHELDON KUTNICK | Chief Executive Officer | 58 WESTBROOK RD, CENTERBROOK, CT, United States, 06409 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1998-03-20 | Address | 25 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1998-03-20 | Address | 25 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1985-11-12 | 1998-03-20 | Address | 25 KING ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1982-03-24 | 1985-11-12 | Address | 223 E. 21 ST., APT. 1-R, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010313000281 | 2001-03-13 | CERTIFICATE OF DISSOLUTION | 2001-03-13 |
000314002607 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980320002425 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
940404002266 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930416002176 | 1993-04-16 | BIENNIAL STATEMENT | 1993-03-01 |
B287209-2 | 1985-11-12 | CERTIFICATE OF AMENDMENT | 1985-11-12 |
A852692-5 | 1982-03-24 | CERTIFICATE OF INCORPORATION | 1982-03-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State