Name: | J.R. KANIK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1964 (61 years ago) |
Date of dissolution: | 22 Jan 2008 |
Entity Number: | 180013 |
ZIP code: | 13612 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 108 WEST STREET, BLACK RIVER, NY, United States, 13612 |
Principal Address: | 108 WEST ST, PO BOX 217, BLACK RIVER, NY, United States, 13612 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 WEST STREET, BLACK RIVER, NY, United States, 13612 |
Name | Role | Address |
---|---|---|
JAMES R KANIK | Chief Executive Officer | 108 WEST ST, PO BOX 217, BLACK RIVER, NY, United States, 13612 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1996-09-23 | Address | 108 WEST STREET, BLACK RIVER, NY, 13612, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1996-09-23 | Address | 108 WEST STREET, BLACK RIVER, NY, 13612, USA (Type of address: Principal Executive Office) |
1964-09-23 | 1993-04-27 | Address | 108 WEST STREET, BLACK RIVER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080122000822 | 2008-01-22 | CERTIFICATE OF DISSOLUTION | 2008-01-22 |
060816002561 | 2006-08-16 | BIENNIAL STATEMENT | 2006-09-01 |
041029002619 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020820002049 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
C317420-2 | 2002-06-07 | ASSUMED NAME CORP INITIAL FILING | 2002-06-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State