Name: | KRUYSMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1948 (77 years ago) |
Date of dissolution: | 28 Feb 1989 |
Entity Number: | 82194 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GOULD & RATNER | DOS Process Agent | ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-14 | 1989-02-06 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1948-05-19 | 1977-03-14 | Address | 11 FRANKFORT ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C171562-2 | 1990-11-19 | ASSUMED NAME CORP INITIAL FILING | 1990-11-19 |
B737841-7 | 1989-02-06 | CERTIFICATE OF MERGER | 1989-02-28 |
A384689-2 | 1977-03-14 | CERTIFICATE OF AMENDMENT | 1977-03-14 |
A178452-3 | 1974-08-28 | CERTIFICATE OF AMENDMENT | 1974-08-28 |
7285-4 | 1948-05-19 | CERTIFICATE OF INCORPORATION | 1948-05-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State