Name: | KOKOSING CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1993 (32 years ago) |
Date of dissolution: | 11 Mar 1998 |
Entity Number: | 1736260 |
ZIP code: | 43019 |
County: | Oneida |
Place of Formation: | Ohio |
Address: | P.O. BOX 226, FREDERICKTOWN, OH, United States, 43019 |
Principal Address: | 17531 WATERFORD ROAD, PO BOX 226, FREDERICKTOWN, OH, United States, 43019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 226, FREDERICKTOWN, OH, United States, 43019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WM. BRIAN BURGETT | Chief Executive Officer | 17531 WATERFORD ROAD, PO BOX 226, FREDERICKTOWN, OH, United States, 43019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-28 | 1998-03-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-22 | 1998-03-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-06-22 | 1995-11-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980311000545 | 1998-03-11 | SURRENDER OF AUTHORITY | 1998-03-11 |
951128002128 | 1995-11-28 | BIENNIAL STATEMENT | 1995-06-01 |
930622000109 | 1993-06-22 | APPLICATION OF AUTHORITY | 1993-06-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State