Search icon

KEAN WIND TURBINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEAN WIND TURBINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 4068321
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 415 LAWRENCE BELL DR., STE 8, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 LAWRENCE BELL DR., STE 8, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEAN W STIMM Chief Executive Officer 415 LAWRENCE BELL DR., STE 8, WILLIAMSVILLE, NY, United States, 14221

Central Index Key

CIK number:
0001563517
Phone:
716 626-0200

Latest Filings

Form type:
D
File number:
021-251992
Filing date:
2015-11-25
File:
Form type:
D
File number:
021-222256
Filing date:
2014-08-04
File:
Form type:
D
File number:
021-187822
Filing date:
2012-12-04
File:

History

Start date End date Type Value
2019-05-16 2023-09-28 Address 415 LAWRENCE BELL DR., STE 8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2019-05-16 2023-09-28 Address 415 LAWRENCE BELL DR., STE 8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-01-19 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2014-06-09 2016-01-19 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2013-11-27 2019-05-16 Address 5500 MAIN ST SUITE 102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230928003143 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
190516002028 2019-05-16 BIENNIAL STATEMENT 2019-03-01
160119000765 2016-01-19 CERTIFICATE OF AMENDMENT 2016-01-19
140609000273 2014-06-09 CERTIFICATE OF AMENDMENT 2014-06-09
131127002175 2013-11-27 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State