Name: | KADCORE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1986 (39 years ago) |
Entity Number: | 1078532 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 114 HICKORY STREET, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M KADLEC | Chief Executive Officer | 114 HICKORY STREET, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 HICKORY STREET, PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-23 | 2010-06-23 | Address | 114 HICKORY ST., PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2010-06-23 | Address | 114 HICKORY ST., PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2010-06-23 | Address | 114 HICKORY ST., PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
1992-11-24 | 2000-05-23 | Address | 114 HICKORY STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2000-05-23 | Address | 114 HICKORY STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100623002913 | 2010-06-23 | BIENNIAL STATEMENT | 2010-05-01 |
080519002286 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060510003370 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040527002418 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020514002628 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State