M. S. KENNEDY CORP.

Name: | M. S. KENNEDY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1996 (29 years ago) |
Date of dissolution: | 26 Feb 2018 |
Entity Number: | 2074053 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6635 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6635 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LAWRENCE SALA | Chief Executive Officer | 6635 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2014-01-15 | Address | 8170 THOMPSON ROAD, CICERO, NY, 13039, 9393, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2014-01-15 | Address | 8170 THOMPSON ROAD, CICERO, NY, 13039, 9393, USA (Type of address: Principal Executive Office) |
1996-10-10 | 2014-01-15 | Address | ATTN: CHRISTOPHER J. BONNER, POST OFFICE BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180226000713 | 2018-02-26 | CERTIFICATE OF MERGER | 2018-02-26 |
170913006075 | 2017-09-13 | BIENNIAL STATEMENT | 2016-10-01 |
150206006458 | 2015-02-06 | BIENNIAL STATEMENT | 2014-10-01 |
140115002422 | 2014-01-15 | BIENNIAL STATEMENT | 2012-10-01 |
010620000594 | 2001-06-20 | CERTIFICATE OF AMENDMENT | 2001-06-20 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State