Search icon

KENCAP PRODUCTS, INC.

Company Details

Name: KENCAP PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1988 (37 years ago)
Date of dissolution: 06 Jun 2006
Entity Number: 1268040
ZIP code: 13160
County: Cayuga
Place of Formation: New York
Address: PAULA CAPOCEFALO, 2 HOWLAND ST / PO BOX 28, UNION SPRINGS, NY, United States, 13160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA CAPOCEFALO Chief Executive Officer 2 HOWLAND ST / PO BOX 28, UNION SPRINGS, NY, United States, 13160

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAULA CAPOCEFALO, 2 HOWLAND ST / PO BOX 28, UNION SPRINGS, NY, United States, 13160

History

Start date End date Type Value
2002-05-16 2004-08-03 Address PAULA CAPOCEFALO, 123 CAYUGA ST / PO BOX 28, UNION SPRINGS, NY, 13160, 0028, USA (Type of address: Service of Process)
2002-05-16 2004-08-03 Address 123 CAYUGA ST / PO BOX 28, UNION SPRINGS, NY, 13160, 0028, USA (Type of address: Chief Executive Officer)
2002-05-16 2004-08-03 Address PAULA CAPOCEFALO, 123 CAYUGA ST / PO BOX 28, UNION SPRINGS, NY, 13160, 0028, USA (Type of address: Principal Executive Office)
1998-06-09 2002-05-16 Address PAULA CAPOCEFALO, PO BOX 28, SOUTH CAYUGA AT BASIN ST., UNION SPRINGS, NY, 13160, 0028, USA (Type of address: Principal Executive Office)
1998-06-09 2002-05-16 Address SOUTH CAYUGA AT BASIN ST, PO BOX 28, UNION SPRINGS, NY, 13160, 0028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060606000057 2006-06-06 CERTIFICATE OF DISSOLUTION 2006-06-06
040803002118 2004-08-03 BIENNIAL STATEMENT 2004-06-01
020516002057 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000621002546 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980609002305 1998-06-09 BIENNIAL STATEMENT 1998-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State