Name: | K N MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1990 (34 years ago) |
Date of dissolution: | 23 Feb 1998 |
Entity Number: | 1479448 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Colorado |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 370 VAN GORDON ST, PO BOX 281304, LAKEWOOD, CO, United States, 80228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAMUEL H CHARLTON III | Chief Executive Officer | 333 CLAY ST, STE 2000, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1996-11-08 | Address | PO BOX 281304, LAKEWOOD, CO, 80228, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1996-11-08 | Address | PO BOX 281304, 141 UNION BOULEVARD SUITE 200, LAKEWOOD, CO, 80228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980223000540 | 1998-02-23 | CERTIFICATE OF TERMINATION | 1998-02-23 |
961108002343 | 1996-11-08 | BIENNIAL STATEMENT | 1996-10-01 |
950621000265 | 1995-06-21 | CERTIFICATE OF AMENDMENT | 1995-06-21 |
931105002556 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
930311002380 | 1993-03-11 | BIENNIAL STATEMENT | 1992-10-01 |
901004000295 | 1990-10-04 | APPLICATION OF AUTHORITY | 1990-10-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State