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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 LAWRENCE BELL DR., STE 8, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEAN W STIMM | Chief Executive Officer | 415 LAWRENCE BELL DR., STE 8, WILLIAMSVILLE, NY, United States, 14221 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State