Entity Number 1243836
Status Inactive
NameKAM ASSETS CORP.
CountyNew York
Date of registration 15 Mar 1988 (37 years ago) 15 Mar 1988
Date of dissolution 21 Mar 2002 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
HARRY MACKLOWE
Chief Executive Officer
142 W 57TH ST, NEW YORK, NY, United States, 10019
THE MACKLOWE ORGANIZATION
DOS Process Agent
GENERAL COUNSEL, 142 W 57TH ST, NEW YORK, NY, United States, 10019
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)
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