Search icon

KINNEY-CARS, INC.

Company Details

Name: KINNEY-CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1993 (32 years ago)
Date of dissolution: 30 Nov 2000
Entity Number: 1752300
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2401 21ST AVE S, 200, NASHVILLE, TN, United States, 37212
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MONROE CARELL JR Chief Executive Officer 2401 21ST AVE S, 200, NASHVILLE, TN, United States, 37212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-09-14 1999-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-04 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-04 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-09-20 1999-11-15 Address 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-09-20 1999-11-15 Address 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-09-20 1998-12-04 Address ATTN: GENERAL COUNSEL, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-08-26 1995-09-20 Address 60 MADISON AVENUE, ATT: ROBERT RAPUANO, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001130000653 2000-11-30 CERTIFICATE OF MERGER 2000-11-30
991115002762 1999-11-15 BIENNIAL STATEMENT 1999-08-01
990914000549 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
981204000621 1998-12-04 CERTIFICATE OF CHANGE 1998-12-04
970902002005 1997-09-02 BIENNIAL STATEMENT 1997-08-01
950920002204 1995-09-20 BIENNIAL STATEMENT 1995-08-01
930826000089 1993-08-26 CERTIFICATE OF INCORPORATION 1993-08-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State