Name: | K. BODLEY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1972 (53 years ago) |
Date of dissolution: | 14 Aug 2024 |
Entity Number: | 330189 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH A BODLEY | Chief Executive Officer | 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
K. BODLEY ASSOCIATES, INC. | DOS Process Agent | 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-07 | 2024-08-20 | Address | 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-08-20 | Address | 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2008-05-15 | 2020-05-07 | Address | 172 WINSTON WAY, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2020-05-07 | Address | 7975 SALT SPRINGS RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1996-06-13 | 2020-05-07 | Address | 172 WINSTON WAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002569 | 2024-08-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-14 |
200507060296 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
120508006090 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100521002834 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080515002471 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State