Search icon

KARDWELL ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH KARDWELL Chief Executive Officer 13650 MAIN RD, PO BOX 33, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MUNN LANE, PO BOX 607, ORIENT, NY, United States, 11957

History

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)

Filings

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