Name: | K-TEAM TOWING & RECOVERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1988 (37 years ago) |
Entity Number: | 1273633 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 1030 PULASKI HWY, GOSHEN, NY, United States, 10924 |
Principal Address: | 1030 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1030 PULASKI HWY, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
MARY ALICE KORYCKI | Chief Executive Officer | 1030 PULASKI HWY, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 1030 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-09 | 2024-12-24 | Address | 1030 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2013-12-09 | 2024-12-24 | Address | 1030 PULASKI HWY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2013-12-09 | Address | 1030 PULASKI HIGHWAY, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002284 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
140617006270 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
131209002196 | 2013-12-09 | BIENNIAL STATEMENT | 2012-06-01 |
130226000058 | 2013-02-26 | ANNULMENT OF DISSOLUTION | 2013-02-26 |
DP-1808859 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State