KATHRYN ALEXANDER ENTERPRISES, INC.

Name: | KATHRYN ALEXANDER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1985 (40 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 988884 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 833 AMSTERDAM AVE #20A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 833 AMSTERDAM AVE #20A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
KATHDRYN ALEXANDER | Chief Executive Officer | 833 AMSTERDAM AVE #20A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-05 | 2021-11-11 | Address | 833 AMSTERDAM AVE #20A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2013-02-05 | 2021-11-11 | Address | 833 AMSTERDAM AVE #20A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2013-02-05 | Address | 215 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2013-02-05 | Address | 215 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2013-02-05 | Address | 215 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111000655 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130205002304 | 2013-02-05 | BIENNIAL STATEMENT | 2011-04-01 |
070430002645 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050520002195 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
040716000632 | 2004-07-16 | ANNULMENT OF DISSOLUTION | 2004-07-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State