Name: | KENMORE AUTOMOTIVE TECHNICIANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1988 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1303115 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3099 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J DIPASQUALE | Chief Executive Officer | 3099 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3099 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-01 | 1992-12-07 | Address | 3099 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750334 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
021223000230 | 2002-12-23 | ANNULMENT OF DISSOLUTION | 2002-12-23 |
DP-853776 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
921207002794 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
B702078-3 | 1988-11-01 | CERTIFICATE OF INCORPORATION | 1988-11-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State