THE KORNREICH ORGANIZATION, INC.

Name: | THE KORNREICH ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1984 (41 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 888239 |
ZIP code: | 10157 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE. SOUTH, NEW YORK, NY, United States, 10157 |
Principal Address: | C/O JAMES D KORNREICH, 133 WENDOVER ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. KRASS | Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10157 |
Name | Role | Address |
---|---|---|
KRASS KESCHNER & LUND, P.C. | DOS Process Agent | 419 PARK AVE. SOUTH, NEW YORK, NY, United States, 10157 |
Name | Role | Address |
---|---|---|
JAMES D. KORNICH | Chief Executive Officer | 133 WENDOVER RD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-24 | 2002-01-28 | Address | 420 PRIMAVERA WAY, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
1996-04-24 | 1998-02-25 | Address | % JAMES D KORNREICH, 133 WENDOVER ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1988-06-29 | 1988-06-29 | Shares | Share type: PAR VALUE, Number of shares: 54000, Par value: 0.01 |
1988-06-29 | 1988-06-29 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 10 |
1988-06-29 | 1988-06-29 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021217000255 | 2002-12-17 | CERTIFICATE OF MERGER | 2002-12-31 |
020128002005 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
011002000161 | 2001-10-02 | CERTIFICATE OF MERGER | 2001-10-02 |
000228002832 | 2000-02-28 | BIENNIAL STATEMENT | 2000-01-01 |
980225002275 | 1998-02-25 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State