KING KONE, INC.

Name: | KING KONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1425587 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 54 MAIN STREET, FISHKILL, NY, United States, 12524 |
Address: | 54 MAIN ST, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 MAIN ST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
FRANZ ROM | Chief Executive Officer | 54 MAIN STREET, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2000-03-09 | Address | 54 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1990-03-13 | 1992-12-14 | Name | KARL EHMER KING KONE, INC. |
1990-02-26 | 1990-03-13 | Name | KARL EHMER KING CONE, INC. |
1990-02-26 | 1992-12-14 | Address | %KARL EHMER INC., 63-35 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857401 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040311002590 | 2004-03-11 | BIENNIAL STATEMENT | 2004-02-01 |
000309002252 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
940315002705 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930409002321 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State