Name: | KOGUT ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1955 (69 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 105772 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1025 ERIE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1025 ERIE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOHN S. KOGUT | Chief Executive Officer | 1025 ERIE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1955-12-06 | 1964-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1955-12-06 | 1994-01-13 | Address | 1025 ERIE ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247890 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111227002459 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
100105002161 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071204002959 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060112002837 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State