Search icon

KFPF CORPORATION

Company Details

Name: KFPF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1977 (47 years ago)
Date of dissolution: 02 Jun 2000
Entity Number: 462114
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 87 LILY POND LN, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH FERRIN Chief Executive Officer P.O BOX 5069, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
KENNETH FERRIN DOS Process Agent 87 LILY POND LN, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1995-06-27 2000-02-16 Address PO BOX 5069, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1995-06-27 2000-02-16 Address PO BOX 5069, 81 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1995-06-27 2000-02-16 Address PO BOX 5069, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1977-12-30 1995-06-27 Address P O BOX 514, E HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527002497 2022-05-27 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-05-27
20191125068 2019-11-25 ASSUMED NAME CORP INITIAL FILING 2019-11-25
000602000118 2000-06-02 CERTIFICATE OF DISSOLUTION 2000-06-02
000216002570 2000-02-16 BIENNIAL STATEMENT 1999-12-01
980909000011 1998-09-09 CERTIFICATE OF AMENDMENT 1998-09-09
971215002547 1997-12-15 BIENNIAL STATEMENT 1997-12-01
950627002321 1995-06-27 BIENNIAL STATEMENT 1993-12-01
A453657-4 1977-12-30 CERTIFICATE OF INCORPORATION 1977-12-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State