Name: | KDH-NEW YORK CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1996 (29 years ago) |
Date of dissolution: | 31 Oct 2000 |
Branch of: | KDH-NEW YORK CO., INC., Kentucky (Company Number 0414725) |
Entity Number: | 2035547 |
ZIP code: | 42240 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 123 WEST 7TH STREET, P.O. BOX 550, HOPKINSVILLE, KY, United States, 42240 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 WEST 7TH STREET, P.O. BOX 550, HOPKINSVILLE, KY, United States, 42240 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2000-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2000-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-03 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-03 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001031000490 | 2000-10-31 | SURRENDER OF AUTHORITY | 2000-10-31 |
991105001005 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
960603000420 | 1996-06-03 | APPLICATION OF AUTHORITY | 1996-06-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State