Search icon

DEL-KEN CORP.

Company Details

Name: DEL-KEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1991 (34 years ago)
Date of dissolution: 21 May 2012
Entity Number: 1576963
ZIP code: 14217
County: Erie
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 3020 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H NIEMANN Chief Executive Officer 93 ROSEDALE ST, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3020 DELAWARE AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1993-06-10 2001-08-27 Address 6264 MAIN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-06-10 2001-08-27 Address 93 ROSEDALE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1991-09-23 1995-06-12 Address 3020 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521001003 2012-05-21 CERTIFICATE OF DISSOLUTION 2012-05-21
010827002103 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991005002091 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970930002369 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950612002215 1995-06-12 BIENNIAL STATEMENT 1993-09-01
930610002826 1993-06-10 BIENNIAL STATEMENT 1992-09-01
910923000163 1991-09-23 CERTIFICATE OF INCORPORATION 1991-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State