KENROBED CORPORATION

Name: | KENROBED CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1973 (52 years ago) |
Date of dissolution: | 30 Jul 2018 |
Entity Number: | 240679 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ANN PRELL, 18 DOVE PATH, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP PRELL | DOS Process Agent | ANN PRELL, 18 DOVE PATH, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
PHILLIP PRELL | Chief Executive Officer | ANN PRELL, 18 DOVE PATH, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 1997-12-05 | Address | 3512 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1992-12-16 | 1997-12-05 | Address | 3512 BREWERTON RD., NO. SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-12-05 | Address | 3512 BREWERTON RD., NO. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1973-12-14 | 1993-12-07 | Address | 3512 BREWERTON RD., NO SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180730000963 | 2018-07-30 | CERTIFICATE OF DISSOLUTION | 2018-07-30 |
140109002540 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
20130911084 | 2013-09-11 | ASSUMED NAME CORP INITIAL FILING | 2013-09-11 |
111227002764 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091211002576 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State