Search icon

KATHPAMIJO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KATHPAMIJO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1990 (35 years ago)
Date of dissolution: 24 Jul 2017
Entity Number: 1438299
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: DARCY, 20 ROBERTS ST PO BOX 2200, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DARCY, 20 ROBERTS ST PO BOX 2200, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
THOMAS J. DARCY Chief Executive Officer 20 ROBERTS STREET, P.O. BOX 2200, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1996-04-24 1998-04-08 Address % DARCY, 20 ROBERTS ST PO BOX 2200, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1996-04-24 1998-04-08 Address % DARCY, 20 ROBERTS ST PO BOX 2200, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1992-10-26 1996-04-24 Address 20 ROBERTS STREET, P. O. BOX 2200, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1992-10-26 1996-04-24 Address 20 ROBERTS STREET, P. O. BOX 2200, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1990-04-10 1992-10-26 Address 20 ROBERTS STREET, PO BOX A, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724000647 2017-07-24 CERTIFICATE OF DISSOLUTION 2017-07-24
140609002107 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120524002907 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100503002311 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080401002789 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State