Name: | K & L XPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 15 Oct 2021 |
Entity Number: | 2246692 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 15807 RIDGE ROAD, ALBION, NY, United States, 14411 |
Principal Address: | 15807 RIDGE RD, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH R SMITH | Chief Executive Officer | 15807 RIDGE RD, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
MR. KEITH SMITH | DOS Process Agent | 15807 RIDGE ROAD, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2022-10-03 | Address | 15807 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2021-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-06 | 2022-10-03 | Address | 15807 RIDGE ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221003003505 | 2021-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-15 |
140408007027 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120613002640 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100422002081 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080523002248 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
060419002991 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040413002369 | 2004-04-13 | BIENNIAL STATEMENT | 2004-04-01 |
020405002333 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000412002569 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980406000507 | 1998-04-06 | CERTIFICATE OF INCORPORATION | 1998-04-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State