Search icon

KAM ASSETS CORP.

Print

Details

Entity Number 1243836

Status Inactive

NameKAM ASSETS CORP.

CountyNew York

Date of registration 15 Mar 1988 (37 years ago)

Date of dissolution 21 Mar 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address GENERAL COUNSEL, 142 W 57TH ST, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address 142 W 57TH ST, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

142 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address

THE MACKLOWE ORGANIZATION

DOS Process Agent

GENERAL COUNSEL, 142 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

1995-04-07

1998-03-13

Address

142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office)

1988-03-15

1995-04-07

Address

BARRY C. ROSS ESQ, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020321000709

2002-03-21

CERTIFICATE OF DISSOLUTION

2002-03-21

020311002443

2002-03-11

BIENNIAL STATEMENT

2002-03-01

000329002397

2000-03-29

BIENNIAL STATEMENT

2000-03-01

980313002375

1998-03-13

BIENNIAL STATEMENT

1998-03-01

950407002021

1995-04-07

BIENNIAL STATEMENT

1994-03-01

B717609-2

1988-12-13

CERTIFICATE OF AMENDMENT

1988-12-13

B614644-3

1988-03-15

CERTIFICATE OF INCORPORATION

1988-03-15

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts