KERN INFORMATIVE RESOURCES INC.

Name: | KERN INFORMATIVE RESOURCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1992 (33 years ago) |
Date of dissolution: | 14 Sep 2015 |
Entity Number: | 1622162 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 SPRINGHURST PARK, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 SPRINGHURST PARK, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
GAYLE KERN | Chief Executive Officer | 19 SPRINGHURST PARK, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
GAYLE KERN | Agent | 19 SPRINGHURST PARK, DOBBS FERRY, NY, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2011-04-07 | Address | 554 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Service of Process) |
2005-11-18 | 2011-04-19 | Address | 554 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2011-04-19 | Address | 554 FIFTH AVE, 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Principal Executive Office) |
2005-08-04 | 2005-11-18 | Address | 554 5TH N AVE 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Service of Process) |
2005-08-04 | 2005-11-18 | Address | 554 5TH N AVE 6TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150914000257 | 2015-09-14 | CERTIFICATE OF DISSOLUTION | 2015-09-14 |
120416002161 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
110419003041 | 2011-04-19 | AMENDMENT TO BIENNIAL STATEMENT | 2010-03-01 |
110407000129 | 2011-04-07 | CERTIFICATE OF CHANGE | 2011-04-07 |
100326003305 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State