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
Name | Role | Address |
---|---|---|
JAMES P MAHONEY | Chief Executive Officer | 25 W UTICA ST, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 W UTICA ST, BUFFALO, NY, United States, 14209 |
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) |
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