KIPER ENTERPRISES, INC.

Name: | KIPER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1978 (47 years ago) |
Date of dissolution: | 02 Jul 2008 |
Entity Number: | 470194 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 406 CEMETERY ROAD, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 CEMETERY ROAD, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
BRADLEY R AUDLIN | Chief Executive Officer | 406 CEMETERY ROAD, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-05 | 2000-03-13 | Address | KATHARINE E REYNOLDS, 7225 ST RT 104, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2000-03-13 | Address | 7225 ST RT 104, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2000-03-13 | Address | 7225 ST RT 104, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1994-02-04 | 1998-02-05 | Address | RD 7, FRUIT VALLEY, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1994-02-04 | 1998-02-05 | Address | RD 7, FRUIT VALLEY, OSWEGO, NY, 13126, 9024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121004019 | 2012-10-04 | ASSUMED NAME CORP INITIAL FILING | 2012-10-04 |
080702000678 | 2008-07-02 | CERTIFICATE OF DISSOLUTION | 2008-07-02 |
060301003062 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040206002622 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020212002291 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State