Name: | KANSAS FRIED CHICKEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1969 (56 years ago) |
Date of dissolution: | 04 Apr 2016 |
Entity Number: | 276074 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | Delaware |
Principal Address: | JASMINE BULLARD, 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Address: | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JASMINE BULLARD | Chief Executive Officer | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 2015-12-28 | Address | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 2015-12-28 | Address | HORACE BULLARD, 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office) |
1986-11-28 | 1993-08-18 | Address | 3333 HENRY HUDSON, PARKWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1979-10-15 | 1986-11-28 | Address | 3333 HENRY HUDSON, PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
1969-04-29 | 1979-10-15 | Address | 1735 GLEASON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160404000670 | 2016-04-04 | CERTIFICATE OF TERMINATION | 2016-04-04 |
151228006182 | 2015-12-28 | BIENNIAL STATEMENT | 2015-04-01 |
110511002581 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
070501003330 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
030415002825 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State