Name: | KURT S. ADLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1956 (69 years ago) |
Entity Number: | 96584 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 122 East 42nd Street, CONCOURSE LEVEL, NEW YORK, NY, United States, 10168 |
Address: | 15 Butler Road, Scarsdale, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD ADLER | Chief Executive Officer | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CLIFFORD ADLER | DOS Process Agent | 15 Butler Road, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 7 WEST 34TH ST, CONCOURSE LEVEL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 10 |
2023-07-25 | 2023-07-25 | Address | 7 WEST 34TH ST, CONCOURSE LEVEL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001778 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230725002041 | 2023-07-25 | BIENNIAL STATEMENT | 2022-09-01 |
200107000152 | 2020-01-07 | CERTIFICATE OF CHANGE | 2020-01-07 |
20121119043 | 2012-11-19 | ASSUMED NAME CORP INITIAL FILING | 2012-11-19 |
100913002960 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State