Search icon

KENMORE TUNE, INC.

Company Details

Name: KENMORE TUNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1740113
ZIP code: 14223
County: New York
Place of Formation: New York
Address: 707 KENMORE AVE, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 707 KENMORE AVE, KENMORE, NY, United States, 14223

Chief Executive Officer

Name Role Address
ARTHUR H OLEWNICZAK Chief Executive Officer 707 KENMORE AVE, KENMORE, NY, United States, 14223

History

Start date End date Type Value
1996-01-17 1999-07-30 Address 25 BRAIRWOOD AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1996-01-17 1999-07-30 Address 35 BENSON DR, LANCASTER, NY, 14084, USA (Type of address: Principal Executive Office)
1996-01-17 1999-07-30 Address 707 KENMORE AVE, KENMORE, NY, 14223, USA (Type of address: Service of Process)
1993-07-07 1996-01-17 Address 707 KENMORE AVE., NEW YORK, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1601138 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990730002409 1999-07-30 BIENNIAL STATEMENT 1999-07-01
960117002378 1996-01-17 BIENNIAL STATEMENT 1995-07-01
930707000394 1993-07-07 CERTIFICATE OF INCORPORATION 1993-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State