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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8541 GREIG ST, SODUS POINT, NY, United States, 14555 |
Name | Role | Address |
---|---|---|
CONRAD P MOHR III | Chief Executive Officer | 8541 GREIG ST, SODUS POINT, NY, United States, 14555 |
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) |
1999-07-20 | 2005-09-06 | Address | 3904 BUFFALO ST, PO BOX 195, MARION, NY, 14505, 9616, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2005-09-06 | Address | 3904 BUFFALO ST, MARION, NY, 14505, 9616, USA (Type of address: Service of Process) |
1995-12-20 | 1999-07-20 | Address | 3904 BUFFALO ST, PO BOX 195, MARION, NY, 14505, 9616, USA (Type of address: Principal Executive Office) |
1995-12-20 | 1999-07-20 | Address | 3904 BUFFALO ST, PO BOX 195, MARION, NY, 14505, 9616, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1999-07-20 | Address | 3904 BUFFALO STREET, MARION, NY, 14505, USA (Type of address: Service of Process) |
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 |
110720003132 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090630002585 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
070723003144 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050906002065 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030626002231 | 2003-06-26 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State