Search icon

KIBLER GENERAL, INC.

Company Details

Name: KIBLER GENERAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2397500
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 25 W UTICA ST, BUFFALO, NY, United States, 14209
Principal Address: 25 W. UTICA ST, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P MAHONEY Chief Executive Officer 25 W UTICA ST, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 W UTICA ST, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2001-08-02 2003-09-15 Address 1125 MAIN ST., BUFFALO, NY, 14209, 2300, USA (Type of address: Chief Executive Officer)
2001-08-02 2003-09-15 Address 1125 MAIN ST, BUFFALO, NY, 14209, 2300, USA (Type of address: Principal Executive Office)
2001-08-02 2003-09-15 Address 1125 MAIN ST., BUFFALO, NY, 14209, 2300, USA (Type of address: Service of Process)
1999-07-12 2001-08-02 Address ATTN: PRESIDENT, 1125 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1990989 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
051101002218 2005-11-01 BIENNIAL STATEMENT 2005-07-01
030915002661 2003-09-15 BIENNIAL STATEMENT 2003-07-01
010802002373 2001-08-02 BIENNIAL STATEMENT 2001-07-01
990712000725 1999-07-12 CERTIFICATE OF INCORPORATION 1999-07-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State