Search icon

KILLER B'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KILLER B'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1988 (37 years ago)
Date of dissolution: 16 Apr 2014
Entity Number: 1274610
ZIP code: 14701
County: Chautauqua
Place of Formation: Delaware
Address: 201 W THIRD ST STE 300, JAMESTOWN, NY, United States, 14701
Principal Address: 201 WEST 3RD ST, STE 300, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
CHAD B MADDEN Chief Executive Officer 201 WEST 3RD ST, STE 300, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 W THIRD ST STE 300, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2010-08-26 2014-04-16 Address 201 WEST 3RD ST, STE 300, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2006-06-26 2010-08-26 Address 100 EAST FIFTH ST, JAMESTOWN, NY, 14702, 1324, USA (Type of address: Principal Executive Office)
2006-06-26 2010-08-26 Address 100 EAST FIFTH ST, JAMESTOWN, NY, 14702, 1324, USA (Type of address: Chief Executive Officer)
2004-07-28 2006-06-26 Address 100 EAST FIFTH ST, JAMESTOWN, NY, 14702, 1324, USA (Type of address: Principal Executive Office)
2004-07-28 2006-06-26 Address 100 EAST FIFTH ST, JAMESTOWN, NY, 14702, 1324, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140416000688 2014-04-16 SURRENDER OF AUTHORITY 2014-04-16
120709006386 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100826002378 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080717002144 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060626002421 2006-06-26 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State