Search icon

KALD ENTERPRISES OF CENTRAL N.Y., INC.

Company Details

Name: KALD ENTERPRISES OF CENTRAL N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1456609
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: 6510 BASILE ROWE, E SYRACUSE, NY, United States, 13057
Address: PO BOX 517, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 517, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
ALBERT DEREDITA Chief Executive Officer 6581 TOWNLINE RD, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
1993-03-01 1996-08-20 Address 6510 BASILE ROWE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1990-06-25 1996-08-20 Address 6510 BASILE ROWE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1656025 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980604002056 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960820002311 1996-08-20 BIENNIAL STATEMENT 1996-06-01
000042008003 1993-08-23 BIENNIAL STATEMENT 1993-06-01
930301002556 1993-03-01 BIENNIAL STATEMENT 1992-06-01
C156148-3 1990-06-25 CERTIFICATE OF INCORPORATION 1990-06-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State