Search icon

KODIAK CREAMERY, INC.

Headquarter

Company Details

Name: KODIAK CREAMERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2004 (21 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 3022579
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 1 EAST PARK ROW, PO BOX 364, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST PARK ROW, PO BOX 364, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
DAVID R WHITE Chief Executive Officer 117A GREAT OAKS BLVD, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
0800914
State:
CONNECTICUT

History

Start date End date Type Value
2006-04-14 2022-02-08 Address 117A GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2004-03-05 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-05 2022-02-08 Address 1 EAST PARK ROW, PO BOX 364, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208000741 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
080321002199 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060414002596 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040305000592 2004-03-05 CERTIFICATE OF INCORPORATION 2004-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State