KENT IRON WORKS, INC.
Headquarter
Name: | KENT IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 2020165 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 15 NELSON CT, RD 14, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WASHINGTON O. MOLINA | Chief Executive Officer | 15 NELSON CT, RD 14, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 NELSON CT, RD 14, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-15 | 2000-04-12 | Address | 15 NELSON COURT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2000-04-12 | Address | 15 NELSON COURT, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1996-04-16 | 2000-04-12 | Address | 15 NELSON COURT, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000642 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
120522002583 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100503002718 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080508003339 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060413003155 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State