KC EQUIPMENT REPAIR, INC.

Name: | KC EQUIPMENT REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1996 (29 years ago) |
Date of dissolution: | 08 Aug 2024 |
Entity Number: | 2008720 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 CAMBRIDGE AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R CLARK | Chief Executive Officer | 31 CAMBRIDGE AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
KENNETH R CLARK | DOS Process Agent | 31 CAMBRIDGE AVE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2024-08-16 | Address | 31 CAMBRIDGE AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1998-06-30 | 2006-05-12 | Address | 31 CAMBRIDGE AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2006-05-12 | Address | 25 BEDFORD BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1998-06-30 | 2024-08-16 | Address | 31 CAMBRIDGE AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1996-03-12 | 1998-06-30 | Address | 25 BEDFORD BANKSVILLE RD, BANKSVILLE, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816001169 | 2024-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-08 |
120529002562 | 2012-05-29 | BIENNIAL STATEMENT | 2012-03-01 |
100330002212 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080331002995 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060512002324 | 2006-05-12 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State