Search icon

KEDAH CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KEDAH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1987 (38 years ago)
Entity Number: 1166114
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Principal Address: C/O ALLEN C. SCHEIDER & CO, 350 5TH AVE SUITE 3140, NEW YORK, NY, United States, 10118
Address: P.O. Box 13, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 13, Rhinebeck, NY, United States, 12572

Chief Executive Officer

Name Role Address
THOMAS L DYAL Chief Executive Officer BARMORE RD, LAGRANGEVILLE, NY, United States, 12540

Links between entities

Type:
Headquarter of
Company Number:
0756693
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2009-03-26 2019-09-05 Address C/O JOHHN L KOPINS, 24 HUNDRED ACRES RD, NEWTOWN, CT, 06470, USA (Type of address: Service of Process)
2003-04-15 2019-09-05 Address C/O JOHN L KOPINS, 24 HUNDRED ACRES RD, NEWTOWN, CT, 06470, USA (Type of address: Principal Executive Office)
2003-04-15 2009-03-26 Address BOX 626, SANDY HOOK, CT, 06482, USA (Type of address: Service of Process)
2001-04-24 2003-04-15 Address 24 HUNDRED ACRES RD., NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer)
2001-04-24 2003-04-15 Address C/O JOHN L. KOPINS, 24 HUNDRED ACRES RD., NEWTOWN, CT, 06470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230127001660 2023-01-27 BIENNIAL STATEMENT 2021-04-01
190905002021 2019-09-05 BIENNIAL STATEMENT 2019-04-01
130417002568 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110510002337 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090326002027 2009-03-26 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State