Name: | KENMORE MACHINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1964 (61 years ago) |
Date of dissolution: | 12 Aug 1988 |
Entity Number: | 172600 |
ZIP code: | 44112 |
County: | New York |
Place of Formation: | New York |
Address: | 17325 EUCLID AVENUE, ATTN: J. D. WHITEMAN, CLEVELAND, OH, United States, 44112 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17325 EUCLID AVENUE, ATTN: J. D. WHITEMAN, CLEVELAND, OH, United States, 44112 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-24 | 1988-08-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-07-02 | 1988-05-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-07-02 | 1988-05-24 | Address | 277 PARK AVE., NEW YORKF, NY, 10017, USA (Type of address: Registered Agent) |
1965-03-03 | 1976-07-02 | Address | NO STREET ADDRESS, NEW YORK, NY, 14489, USA (Type of address: Registered Agent) |
1965-03-03 | 1976-07-02 | Address | NO STREET ADDRESS, NEW YORK, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C183441-2 | 1991-12-09 | ASSUMED NAME CORP INITIAL FILING | 1991-12-09 |
B673210-4 | 1988-08-12 | CERTIFICATE OF MERGER | 1988-08-12 |
B643615-2 | 1988-05-24 | CERTIFICATE OF AMENDMENT | 1988-05-24 |
A326462-2 | 1976-07-02 | CERTIFICATE OF AMENDMENT | 1976-07-02 |
484540 | 1965-03-03 | CERTIFICATE OF AMENDMENT | 1965-03-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State