Search icon

KAREN'S TRANSPORT, INC.

Company Details

Name: KAREN'S TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1993 (32 years ago)
Date of dissolution: 27 Apr 2020
Entity Number: 1738922
ZIP code: 14555
County: Wayne
Place of Formation: New York
Address: 8541 GREIG ST, SODUS POINT, NY, United States, 14555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8541 GREIG ST, SODUS POINT, NY, United States, 14555

Chief Executive Officer

Name Role Address
CONRAD P MOHR III Chief Executive Officer 8541 GREIG ST, SODUS POINT, NY, United States, 14555

History

Start date End date Type Value
2007-07-23 2011-07-20 Address 8541 GREIG ST, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2005-09-06 2007-07-23 Address 3904 BUFFALO ST, MARION, NY, 14505, USA (Type of address: Service of Process)
2005-09-06 2007-07-23 Address 3904 BUFFALO ST, MARION, NY, 14505, USA (Type of address: Principal Executive Office)
2005-09-06 2007-07-23 Address 3904 BUFFALO ST, PO BOX 195, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
1999-07-20 2005-09-06 Address 3904 BUFFALO ST, PO BOX 195, MARION, NY, 14505, 9616, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200427000086 2020-04-27 CERTIFICATE OF DISSOLUTION 2020-04-27
190705060167 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170706006450 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150710006163 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130709006520 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State