Name: | KARNES PLUMBING & HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1970 (55 years ago) |
Date of dissolution: | 24 Apr 2015 |
Entity Number: | 287426 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 449 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WALKER | Chief Executive Officer | 449 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-13 | 1993-01-20 | Address | 315 NO. MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150424000440 | 2015-04-24 | CERTIFICATE OF DISSOLUTION | 2015-04-24 |
120203002916 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100125002276 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080103002092 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060131003046 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State