Name: | KIME HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1978 (47 years ago) |
Entity Number: | 492203 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | NYS ROUTE 5, 3381 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NYS ROUTE 5, 3381 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
ALLEN W KIME | Chief Executive Officer | NYS ROUTE 5, 3381 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2002-05-23 | Address | NYS ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2002-05-23 | Address | NYS ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2002-05-23 | Address | NYS ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1978-06-01 | 1993-01-19 | Address | N.Y.S. ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200806060 | 2020-08-06 | ASSUMED NAME CORP INITIAL FILING | 2020-08-06 |
140626006020 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120604006684 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100629002123 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080619002595 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State