K.I.S. SUPERMARKETS, INC.

Name: | K.I.S. SUPERMARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1987 (38 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 1220103 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, United States, 11501 |
Principal Address: | 529 MYRTLE AVE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW F WHITNEY | Chief Executive Officer | 529 MYRTLE AVE, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
MURPHY, BARTAL & O'BRIEN LLC | DOS Process Agent | 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-05 | 2023-07-16 | Address | 529 MYRTLE AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2009-11-05 | 2013-11-06 | Address | 529 MYRTLE AVE, WET ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
2007-11-21 | 2023-07-16 | Address | 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-11-24 | 2007-11-21 | Address | 110 FRANKLIN ST, MINEOLA, NY, 00000, USA (Type of address: Service of Process) |
1993-05-17 | 2009-11-05 | Address | 200 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230716000205 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
191101060998 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171108006267 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151119006098 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131106007140 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State