KRAMER SCIENTIFIC CORPORATION
Headquarter
Name: | KRAMER SCIENTIFIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1947 (78 years ago) |
Date of dissolution: | 22 Oct 2010 |
Entity Number: | 79124 |
ZIP code: | 10989 |
County: | New York |
Place of Formation: | New York |
Address: | 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
NEIL GROSSMAN | Chief Executive Officer | 711 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 2001-01-24 | Address | 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 2001-01-24 | Address | 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Principal Executive Office) |
1995-02-14 | 2001-01-24 | Address | 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Service of Process) |
1969-06-17 | 1995-02-14 | Address | 4086 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
1947-01-24 | 1969-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101022000990 | 2010-10-22 | CERTIFICATE OF DISSOLUTION | 2010-10-22 |
090102002725 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070104002614 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050201002637 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
030114002707 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State