Search icon

KALOR, INC.

Company Details

Name: KALOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1999 (26 years ago)
Date of dissolution: 28 Mar 2008
Entity Number: 2344105
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 9 CALIHAN PARK, ROCHESTER, NY, United States, 14606
Address: 1600 CROSSROADS OFFICE BLDG, 2 STATE ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN DECARO Chief Executive Officer 9 CALIHAN PARK, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
C/O CHAMBERLAIN D'AMANDA OPPENHEIMER & GREENFIELD DOS Process Agent 1600 CROSSROADS OFFICE BLDG, 2 STATE ST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1999-02-09 2007-04-13 Address 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080328000144 2008-03-28 CERTIFICATE OF DISSOLUTION 2008-03-28
070413003281 2007-04-13 BIENNIAL STATEMENT 2007-02-01
990209000796 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

Motor Carrier Census

DBA Name:
ALLEN FOODSERVICE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 458-4047
Add Date:
2006-09-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State