Name: | KIONIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2000 (24 years ago) |
Date of dissolution: | 18 Dec 2023 |
Entity Number: | 2585485 |
ZIP code: | 12207 |
County: | Tompkins |
Place of Formation: | Delaware |
Principal Address: | 36 THORNWOOD DR, ITHACA, NY, United States, 14850 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SCOTT KOBYLARZ | Chief Executive Officer | 36 THORNWOOD DR, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 36 THORNWOOD DR, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 36 THORNWOOD DR, ITHACA, NY, 14850, 1263, USA (Type of address: Chief Executive Officer) |
2019-10-31 | 2023-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-31 | 2023-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-13 | 2023-12-18 | Address | 36 THORNWOOD DR, ITHACA, NY, 14850, 1263, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218003404 | 2023-12-18 | CERTIFICATE OF TERMINATION | 2023-12-18 |
221216001726 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
201201062449 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
191031000192 | 2019-10-31 | CERTIFICATE OF CHANGE | 2019-10-31 |
190913060023 | 2019-09-13 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State