Name: | KF OPERATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1954 (71 years ago) |
Date of dissolution: | 22 Jun 2011 |
Entity Number: | 94624 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | 132 SPRUCE ST, CEDARHURST, NY, United States, 11516 |
Principal Address: | 38-18 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSENFELD & MAIDENBAUM ATTY'S | DOS Process Agent | 132 SPRUCE ST, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JAY KESTENBAUM | Chief Executive Officer | 38-18 33RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-30 | 2008-06-12 | Address | 11 MANOR LN, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1995-03-02 | 1998-07-30 | Address | 575 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1995-03-02 | 1998-07-30 | Address | 200 WILDACRE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 2008-08-01 | Name | REFRON INC. |
1961-03-02 | 1995-03-02 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181220062 | 2018-12-20 | ASSUMED NAME CORP INITIAL FILING | 2018-12-20 |
110622000098 | 2011-06-22 | CERTIFICATE OF DISSOLUTION | 2011-06-22 |
100616003035 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080801000674 | 2008-08-01 | CERTIFICATE OF AMENDMENT | 2008-08-01 |
080612002701 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State