KSF MEDICAL PUBLISHING COMPANY, INC.

Name: | KSF MEDICAL PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1983 (42 years ago) |
Date of dissolution: | 27 Oct 1999 |
Entity Number: | 881332 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 SUMMIT AVENUE, MONTVALE, NJ, United States, 07645 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES V MANNING | Chief Executive Officer | 100 SUMMIT AVENUE, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-22 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-04-22 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-11-10 | 1992-04-22 | Address | 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991027000581 | 1999-10-27 | CERTIFICATE OF MERGER | 1999-10-27 |
990914001059 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
931202002010 | 1993-12-02 | BIENNIAL STATEMENT | 1993-11-01 |
921204002595 | 1992-12-04 | BIENNIAL STATEMENT | 1992-11-01 |
920422000092 | 1992-04-22 | CERTIFICATE OF CHANGE | 1992-04-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State