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

Links between entities

Type Company Name Company Number State
Headquarter of KODIAK CREAMERY, INC., CONNECTICUT 0800914 CONNECTICUT

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

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: 12 Mar 2025

Sources: New York Secretary of State