Search icon

KINGBROOK DEVELOPMENT MANAGEMENT, INC.

Company Details

Name: KINGBROOK DEVELOPMENT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1570360
ZIP code: 14127
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 656, YORKSHIRE, NY, United States, 14127
Principal Address: 53 SOUTH CASCADE, ROUTE 219, SPRINGVILLE, NY, United States, 14141

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 656, YORKSHIRE, NY, United States, 14127

Chief Executive Officer

Name Role Address
ALVIN ULSRUD Chief Executive Officer PO BOX 656, YORKSHIRE, NY, United States, 14173

History

Start date End date Type Value
2001-08-15 2003-11-18 Address 4147 CREEK RD, PO BOX 656, YORKSHIRE, NY, 14173, USA (Type of address: Service of Process)
2001-08-15 2003-11-18 Address 4147 CREEK RD, PO BOX 656, YORKSHIRE, NY, 14173, USA (Type of address: Principal Executive Office)
1999-08-19 2001-08-15 Address 53-A SOUTH CASCADE DRIVE, SPRINGVILLE, NY, 14141, 0510, USA (Type of address: Principal Executive Office)
1997-07-31 1999-08-19 Address 53-A SOUTH CASCADE DR, SPRINGVILLE, NY, 14141, 0470, USA (Type of address: Principal Executive Office)
1997-07-31 2001-08-15 Address PO BOX 657, 4147 CREEK RD, YORKSHIRE, NY, 14173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1709840 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
031118002458 2003-11-18 BIENNIAL STATEMENT 2003-08-01
010815002491 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990819002584 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970731002088 1997-07-31 BIENNIAL STATEMENT 1997-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State