Name: | KINGSLAND CONTAINERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1978 (46 years ago) |
Date of dissolution: | 29 Dec 1997 |
Entity Number: | 517098 |
ZIP code: | 14589 |
County: | Wayne |
Place of Formation: | New York |
Address: | BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, United States, 14589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
CARL J. LEDERMAN | Chief Executive Officer | BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1993-10-14 | Address | BOX 38, 3981 RAILROAD AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
1978-10-20 | 1992-10-30 | Address | 1750 LINCOLN FIRST, TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170406016 | 2017-04-06 | ASSUMED NAME LLC INITIAL FILING | 2017-04-06 |
971229000331 | 1997-12-29 | CERTIFICATE OF DISSOLUTION | 1997-12-29 |
961107002031 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
931014002524 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921030002100 | 1992-10-30 | BIENNIAL STATEMENT | 1992-10-01 |
A524510-3 | 1978-10-20 | CERTIFICATE OF INCORPORATION | 1978-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300628427 | 0215800 | 1997-12-22 | 3981 RAILROAD AVE, WILLIAMSON, NY, 14589 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State