Name: | KENMORE CAB DISPATCH SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1068223 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 35 SKILLEN STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGEY RUSHANOV | Chief Executive Officer | 35 SKILLEN STREET, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 SKILLEN STREET, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2010-09-02 | Address | RUSHANOV ENTERPRISES LLC, 440 ONTARIO ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2004-04-07 | 2010-09-02 | Address | 440 ONTARIO ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2010-09-02 | Address | 440 ONTARIO ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1994-06-15 | 2004-04-07 | Address | 440 ONTARIO STREET, BUFFALO, NY, 14207, 1606, USA (Type of address: Principal Executive Office) |
1994-04-28 | 2004-04-07 | Address | 440 ONTARIO STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1993-04-29 | 2004-04-07 | Address | 79 BRENRIDGE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-06-15 | Address | 440 ONTARIO STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1986-03-25 | 1994-04-28 | Address | 440 ONTARIO STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116213 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100902002056 | 2010-09-02 | BIENNIAL STATEMENT | 2010-03-01 |
080324002169 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060330002847 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040407002478 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
020313002942 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000404002711 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980316002408 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940615002117 | 1994-06-15 | BIENNIAL STATEMENT | 1994-03-01 |
940428002021 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State