Name: | KARDWELL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1970 (54 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 296802 |
ZIP code: | 11957 |
County: | New York |
Place of Formation: | New York |
Address: | MUNN LANE, PO BOX 607, ORIENT, NY, United States, 11957 |
Principal Address: | 13650 MAIN RD, PO BOX 33, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KARDWELL | Chief Executive Officer | 13650 MAIN RD, PO BOX 33, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MUNN LANE, PO BOX 607, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-03 | 2017-08-23 | Address | 13650 MAIN RD, PO BOX 33, MATTITUCK, NY, 11952, 0033, USA (Type of address: Service of Process) |
1998-09-28 | 2004-11-03 | Address | PO BOX 607, 1 MUNN LN, ORIENT, NY, 11957, 0607, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2004-11-03 | Address | PO BOX 607, 1 MUNN LN, ORIENT, NY, 11957, 0607, USA (Type of address: Service of Process) |
1998-09-28 | 2004-11-03 | Address | PO BOX 607, 1 MUNN LN, ORIENT, NY, 11957, 0607, USA (Type of address: Principal Executive Office) |
1996-10-16 | 1998-09-28 | Address | 1 MUNN LANE, BOX 775, ORIENT, NY, 11957, 0775, USA (Type of address: Service of Process) |
1996-10-16 | 1998-09-28 | Address | 1 MUNN LANE, BOX 775, ORIENT, NY, 11957, 0775, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1998-09-28 | Address | 1 MUNN LANE, BOX 775, ORIENT, NY, 11957, 0775, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1996-10-16 | Address | 1 MUNN LANE, BOX 775, ORIENT, NY, 11957, 0775, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1996-10-16 | Address | 1 MUNN LANE, BOX 775, ORIENT, NY, 11957, 0775, USA (Type of address: Service of Process) |
1970-10-14 | 1995-04-13 | Address | 400 E. 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000206 | 2019-09-19 | CERTIFICATE OF DISSOLUTION | 2019-09-19 |
170823000601 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
161024006271 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141003006659 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121019002138 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101026002105 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081015002694 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
060922002307 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041103002602 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
020923002358 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State