Name: | KAY-R ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 164641 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 112 PICKARD DRIVE EAST, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP O'CONNOR | Chief Executive Officer | 112 PICKARD DRIVE EAST, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 PICKARD DRIVE EAST, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-24 | 2007-05-23 | Address | 112 PICKARD DR EAST, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
2005-06-24 | 2007-05-23 | Address | 112 PICKARD DR EAST, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
2005-06-24 | 2007-05-23 | Address | 112 PICKARD DR EAST, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2005-06-24 | Address | 1 EDGEWOOD CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2005-06-24 | Address | 112 PICKARD DR E, PO BOX 222, SYRACUSE, NY, 13211, 0222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114277 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070523002901 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
050726000768 | 2005-07-26 | CERTIFICATE OF AMENDMENT | 2005-07-26 |
050624002236 | 2005-06-24 | BIENNIAL STATEMENT | 2005-04-01 |
030418002115 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State