Search icon

KISSEN NEWS AGENCY, INC.

Company Details

Name: KISSEN NEWS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1970 (55 years ago)
Date of dissolution: 29 Aug 2008
Entity Number: 292556
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 678 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS KORNISH Chief Executive Officer 678 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
LEWIS KORNISH DOS Process Agent 678 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
1996-07-17 1998-07-06 Address 672 RT 211 E, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1996-07-17 1998-07-06 Address 672 RT 211 E, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-07-17 1998-07-06 Address 672 RT 211 E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-03-03 1996-07-17 Address 672 RT 211E, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-03-03 1996-07-17 Address 672 RT. 211E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080829000646 2008-08-29 CERTIFICATE OF DISSOLUTION 2008-08-29
060620002081 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040810002055 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020624002579 2002-06-24 BIENNIAL STATEMENT 2002-07-01
C300202-2 2001-03-20 ASSUMED NAME CORP INITIAL FILING 2001-03-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 692-4767
Add Date:
2006-07-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State