Name: | KALO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1959 (66 years ago) |
Date of dissolution: | 15 Sep 2005 |
Entity Number: | 119501 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 32 SCHOOL ST, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 SCHOOL ST, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
KATHERINE J LOJACONO | Chief Executive Officer | 32 SCHOOL ST, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2003-05-05 | Address | 10 BLUEBIRD LN, AMHERST, NY, 14228, 1024, USA (Type of address: Service of Process) |
2001-05-29 | 2003-05-05 | Address | 10 BLUEHIRD LN, AMHERST, NY, 14228, 1024, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2003-05-05 | Address | 10 BLUEBIRD LN, AMHERST, NY, 14228, 1024, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2001-05-29 | Address | 9036 SUNSET DRIVE, PO BOX 238, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2001-05-29 | Address | 80 SCHOOL ST., KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050915000664 | 2005-09-15 | CERTIFICATE OF DISSOLUTION | 2005-09-15 |
050812002473 | 2005-08-12 | BIENNIAL STATEMENT | 2005-05-01 |
030505002828 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010529002348 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990510002537 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State