KINEMOTIVE CORPORATION

Name: | KINEMOTIVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1959 (66 years ago) |
Date of dissolution: | 29 Dec 1989 |
Entity Number: | 117607 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 222 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR R. SZEGLIN | DOS Process Agent | 222 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-09 | 1973-09-21 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01 |
1969-12-31 | 1973-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
1968-04-22 | 1989-12-29 | Address | 222 CENTRAL AVE., ENGINEERS HILL, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1963-10-01 | 1968-04-22 | Address | 2 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1963-10-01 | 1969-12-31 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C091202-6 | 1989-12-29 | CERTIFICATE OF MERGER | 1989-12-29 |
B494690-2 | 1987-05-11 | ASSUMED NAME CORP INITIAL FILING | 1987-05-11 |
A102914-4 | 1973-09-21 | CERTIFICATE OF AMENDMENT | 1973-09-21 |
A49040-4 | 1973-02-09 | CERTIFICATE OF AMENDMENT | 1973-02-09 |
878480-4 | 1970-12-31 | CERTIFICATE OF MERGER | 1970-12-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State