Name: | KILLION COOLING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (32 years ago) |
Date of dissolution: | 06 Jul 2011 |
Entity Number: | 1763207 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 13-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PAUL E KILLION | Chief Executive Officer | 13-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2003-10-16 | Address | 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2003-10-16 | Address | 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2003-10-16 | Address | 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1995-11-13 | 1999-10-26 | Address | 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 1999-10-26 | Address | 48-01 28TH AVE, LONG I SLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706000157 | 2011-07-06 | CERTIFICATE OF DISSOLUTION | 2011-07-06 |
071029002513 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051116002704 | 2005-11-16 | BIENNIAL STATEMENT | 2005-10-01 |
031016002469 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011214002423 | 2001-12-14 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State