Search icon

KILLMEIER REAL ESTATE, INC.

Company Details

Name: KILLMEIER REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 11 Apr 2011
Entity Number: 1084836
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 498 BUTTERMILK FALLS ROAD, FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 498 BUTTERMILK FALLS ROAD, FORT ANN, NY, United States, 12827

Chief Executive Officer

Name Role Address
LANCE E KILLMEIER Chief Executive Officer 498 BUTTERMILK FALLS ROAD, FORT ANN, NY, United States, 12827

History

Start date End date Type Value
2002-04-24 2010-05-28 Address 498 BUTTERMILK FALLS RD., FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2002-04-24 2010-05-28 Address 498 BUTTERMILK FALLS RD., FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
2002-04-24 2010-05-28 Address 498 BUTTERMILK FALLS RD., FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2000-05-02 2002-04-24 Address 10270 STATE ROUTE 149, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-04-24 Address 10270 STATE ROUTE 149, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110411000100 2011-04-11 CERTIFICATE OF DISSOLUTION 2011-04-11
100528002668 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080512003226 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060509002888 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040512002454 2004-05-12 BIENNIAL STATEMENT 2004-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State