Search icon

KANORADO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KANORADO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1975 (50 years ago)
Date of dissolution: 08 Oct 2010
Entity Number: 361946
ZIP code: 66409
County: New York
Place of Formation: Kansas
Address: DALE WILSON, 4624 SE OAK BEND DR., BERRYTON, KS, United States, 66409
Principal Address: 900 SW 39TH STREET / SUITE F, TOPEKA, KS, United States, 66609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DALE WILSON, 4624 SE OAK BEND DR., BERRYTON, KS, United States, 66409

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DALE WILSON Chief Executive Officer 900 SW 39TH STREET / SUITE F, TOPEKA, KS, United States, 66609

History

Start date End date Type Value
2007-03-21 2010-10-08 Address 900 SW 39TH STREET / SUITE F, TOPEKA, KS, 66609, 1247, USA (Type of address: Service of Process)
2005-09-02 2007-03-21 Address 900 SW 39TH ST., STE. F, TOPEKA, KS, 66609, 1247, USA (Type of address: Service of Process)
2004-08-23 2010-10-08 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-08-23 2005-09-02 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-07 2007-03-21 Address 4624 S.E. OAK BEND DR, BERRYTON, KS, 66409, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101008000854 2010-10-08 SURRENDER OF AUTHORITY 2010-10-08
090226002893 2009-02-26 BIENNIAL STATEMENT 2009-02-01
070321002789 2007-03-21 BIENNIAL STATEMENT 2007-02-01
20051027026 2005-10-27 ASSUMED NAME LLC INITIAL FILING 2005-10-27
050902000692 2005-09-02 CERTIFICATE OF CHANGE 2005-09-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State