Search icon

K-G DEVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K-G DEVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1968 (57 years ago)
Date of dissolution: 30 Nov 2006
Entity Number: 221955
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 2700 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13211
Principal Address: 2700 LEMOYNE AVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
THOMAS MARTEL Chief Executive Officer 2700 LEMOYNE AVE, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1992-12-28 1998-04-08 Address 105 HADDONFIELD PLACE, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1968-04-08 1992-12-28 Address 105 HADDONFIELD PLACE, DE WITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061130000146 2006-11-30 CERTIFICATE OF DISSOLUTION 2006-11-30
060501002797 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040415002511 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020328002515 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000427002046 2000-04-27 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State