Search icon

KIANTONE PIPELINE CORPORATION

Company Details

Name: KIANTONE PIPELINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1970 (55 years ago)
Entity Number: 296906
ZIP code: 10005
County: Chautauqua
Place of Formation: New York
Principal Address: ATTENTION: TAX DEPARTMENT, 15 BRADLEY STREET, WARREN, PA, United States, 16365
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 4000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-13 2024-10-29 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029002438 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221028001836 2022-10-28 BIENNIAL STATEMENT 2022-10-01
201028060010 2020-10-28 BIENNIAL STATEMENT 2020-10-01
SR-4033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State