KAISER-BOSWELL COMPANY, INC.

Name: | KAISER-BOSWELL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1917 (108 years ago) |
Date of dissolution: | 21 Mar 2002 |
Entity Number: | 13104 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 5 BRIDGE STREET, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 66 1/2 BRIDGE ST, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 0
Share Par Value 135000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BRIDGE STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
WALTER C BOSNELL | Chief Executive Officer | 21 DEWITT ST, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1997-05-22 | Address | 21 DEWITT ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-05-22 | Address | 119 CHAPEL PLACE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1934-11-17 | 1997-05-22 | Address | 5 BRIDGE STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1917-05-11 | 1953-12-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 35000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100608017 | 2010-06-08 | ASSUMED NAME CORP INITIAL FILING | 2010-06-08 |
020321000907 | 2002-03-21 | CERTIFICATE OF DISSOLUTION | 2002-03-21 |
010529002431 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990511002313 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970522002764 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State