AMERICAN KYNOL INCORPORATED

Name: | AMERICAN KYNOL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1974 (51 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 352450 |
ZIP code: | 00000 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | C/O JOSEPH S. HAYES, JR., P.O. BOX 273, PLEASANTVILLE, NY, United States, 00000 |
Principal Address: | 427 BEDFORD ROAD / SUITE 130, PLEASANTVILLE, NY, United States, 10570 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH S. HAYES, JR. | Chief Executive Officer | 427 BEDFORD ROAD / SUITE 130, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPH S. HAYES, JR., P.O. BOX 273, PLEASANTVILLE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2013-05-29 | Address | 427 BEDFORD ROAD / SUITE 130, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2000-09-05 | 2006-08-21 | Address | 427 BEDFORD RD, STE 130, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2000-09-05 | 2006-08-21 | Address | 427 BEDFORD RD, STE 130, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2000-09-05 | 2006-08-21 | Address | 427 BEDFORD RD, STE 130, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2013-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529001107 | 2013-05-29 | SURRENDER OF AUTHORITY | 2013-05-29 |
080911002619 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060821002830 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
20050131039 | 2005-01-31 | ASSUMED NAME LLC INITIAL FILING | 2005-01-31 |
041119002397 | 2004-11-19 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State