KERN INDUSTRIES, INC.

Name: | KERN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1693111 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70-A CAROLYN BLVD, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H KERN | Chief Executive Officer | 70-A CAROLYN BLVD, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70-A CAROLYN BLVD, EAST FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-01 | 2001-01-19 | Address | 70-A CAROLYN BOULEVARD, EAST FARMINGDALE, NY, 11736, USA (Type of address: Principal Executive Office) |
1999-04-01 | 2001-01-19 | Address | 70-A CAROLYN BOULEVARD, EAST FARMINGDALE, NY, 11736, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2001-01-19 | Address | 70-A CAROLYN BOULEVARD, EAST FARMINGDALE, NY, 11736, USA (Type of address: Service of Process) |
1994-03-18 | 1999-04-01 | Address | 66 ELGIN ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1994-03-18 | 1999-04-01 | Address | 293 HENDRICKSON AVENUE, LYNBROOK, NY, 11563, 1028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833773 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050303002887 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
030103002041 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010119002633 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
990401002416 | 1999-04-01 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State