Name: | KRAVITZ AND FALKENSTEIN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1982 (43 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 795871 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 162 CHERRY STREET, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY KRAVITZ | DOS Process Agent | 162 CHERRY STREET, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
STANLEY KRAVITZ | Chief Executive Officer | 162 CHERRY STREET, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2025-01-23 | Address | 162 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1995-03-27 | 2020-09-01 | Address | 162 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1995-03-27 | 2025-01-23 | Address | 162 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1982-09-30 | 1995-03-27 | Address | ROUTE SIX, PO BOX 291, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
1982-09-30 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000879 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
200901061586 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009996 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160914006059 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140915006077 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State