Search icon

G. KIEVA'S COOPERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. KIEVA'S COOPERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1315927
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 26 WILLIAM ST, NEWBURGH, NY, United States, 12553
Principal Address: 53 NORTH MONTGOMERY STREET, APT 2L, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN H KIEVA Chief Executive Officer 26 WILLIAM ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WILLIAM ST, NEWBURGH, NY, United States, 12553

History

Start date End date Type Value
2003-02-25 2009-01-12 Address 13 SPRING ROCK RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2001-01-23 2003-02-25 Address 1 MITCHELL LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-01-23 Address 26 WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-03-13 2003-02-25 Address 26 WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-03-13 2003-02-25 Address 1 MITCHELL LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1750401 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
090112003086 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070222002317 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050309002596 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030225002215 2003-02-25 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State