Search icon

KENAIDAN GROUP CORP.

Company Details

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

Chief Executive Officer

Name Role Address
AIDAN FLATLEY Chief Executive Officer 1275 CARDIFF BLVD, MISSISSAUGA, ONT, Canada, L5S1R-1

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275 CARDIFF BLVD., MISSISSAUGA, ON, Canada, L5S1R-1

History

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)

Filings

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