Search icon

K & L XPRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEITH R SMITH Chief Executive Officer 15807 RIDGE RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
MR. KEITH SMITH DOS Process Agent 15807 RIDGE ROAD, ALBION, NY, United States, 14411

History

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)

Filings

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