Search icon

KATZ-AUERBACHER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KATZ-AUERBACHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (41 years ago)
Entity Number: 959777
ZIP code: 33141
County: Nassau
Place of Formation: New York
Address: C/O KATZ, 6423 COLLINS AVE, UNIT 203, MIAMI BEACH, FL, United States, 33141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KATZ, 6423 COLLINS AVE, UNIT 203, MIAMI BEACH, FL, United States, 33141

Chief Executive Officer

Name Role Address
SUSIE A KATZ Chief Executive Officer 6423 COLLINS AVE, UNIT 203, MIAMI BEACH, FL, United States, 33141

History

Start date End date Type Value
2006-12-08 2013-08-01 Address 71 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1998-12-10 2013-08-01 Address C/O KATZ, 71 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1998-12-10 2013-08-01 Address C/O KATZ, 71 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1993-12-31 1998-12-10 Address % KATZ, 71 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1993-12-31 1998-12-10 Address % KATZ, 71 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230006520 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130801002314 2013-08-01 BIENNIAL STATEMENT 2012-12-01
110211002665 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081126002683 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061208002396 2006-12-08 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State