Name: | KENAIDAN GROUP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1751009 |
ZIP code: | L5S1R-1 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1275 CARDIFF BLVD., MISSISSAUGA, ON, Canada, L5S1R-1 |
Principal Address: | 250 MACK PLACE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
AIDAN FLATLEY | Chief Executive Officer | 1275 CARDIFF BLVD, MISSISSAUGA, ONT, Canada, L5S1R-1 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1275 CARDIFF BLVD., MISSISSAUGA, ON, Canada, L5S1R-1 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-07 | 1998-08-06 | Address | 250 MACK PLACE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
1993-08-20 | 1996-10-07 | Address | 2100 EMPIRE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980806000052 | 1998-08-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1998-08-06 |
980806000054 | 1998-08-06 | SURRENDER OF AUTHORITY | 1998-08-06 |
DP-1355893 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970813002216 | 1997-08-13 | BIENNIAL STATEMENT | 1997-08-01 |
961007002845 | 1996-10-07 | BIENNIAL STATEMENT | 1995-08-01 |
930820000196 | 1993-08-20 | APPLICATION OF AUTHORITY | 1993-08-20 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State