KATZ-AUERBACHER CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KATZ, 6423 COLLINS AVE, UNIT 203, MIAMI BEACH, FL, United States, 33141 |
Name | Role | Address |
---|---|---|
SUSIE A KATZ | Chief Executive Officer | 6423 COLLINS AVE, UNIT 203, MIAMI BEACH, FL, United States, 33141 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State