Search icon

EDWARD KIMPTON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD KIMPTON COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1908 (117 years ago)
Date of dissolution: 27 May 2005
Entity Number: 28973
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 73-B NANCY ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
ALICE LANGON Chief Executive Officer 73-B NANCY ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-B NANCY ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1999-01-05 2003-04-02 Address 40 DALE ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1999-01-05 2003-04-02 Address 40 DALE ST., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1999-01-05 2003-04-02 Address 40 DALE ST., WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1997-03-10 1999-01-05 Address 480 CANAL STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-04-19 1999-01-05 Address 195 HUDSON STREET, NEW YORK, NY, 10013, 1804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050527000821 2005-05-27 CERTIFICATE OF DISSOLUTION 2005-05-27
030402002581 2003-04-02 BIENNIAL STATEMENT 2002-12-01
010125002887 2001-01-25 BIENNIAL STATEMENT 2000-12-01
990105002449 1999-01-05 BIENNIAL STATEMENT 1998-12-01
970310000180 1997-03-10 CERTIFICATE OF AMENDMENT 1997-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State