Search icon

KING KONE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 MAIN ST, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
FRANZ ROM Chief Executive Officer 54 MAIN STREET, FISHKILL, NY, United States, 12524

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State