JERRY KINDMAN & CO., P.C.

Name: | JERRY KINDMAN & CO., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1982 (43 years ago) |
Date of dissolution: | 27 Apr 2009 |
Entity Number: | 792481 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 415 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 EAST 52ND ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GLORIA KINDMAN | Chief Executive Officer | 415 E 52ND ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2002-08-26 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-12 | 2002-08-26 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-09-01 | 2006-09-19 | Address | 415 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2000-09-12 | Address | 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-09-01 | 2000-09-12 | Address | 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090427000580 | 2009-04-27 | CERTIFICATE OF DISSOLUTION | 2009-04-27 |
080917002136 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060919002131 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041027002112 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020826002660 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State