KIAMESHA CONCORD, INC.

Name: | KIAMESHA CONCORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1939 (86 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 51969 |
ZIP code: | 12751 |
County: | Sullivan |
Place of Formation: | New York |
Address: | CONCORD ROAD, KIAMESHA LAKE, NY, United States, 12751 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CONCORD ROAD, KIAMESHA LAKE, NY, United States, 12751 |
Name | Role | Address |
---|---|---|
GEORGE N. PARKER | Chief Executive Officer | P.O. BOX C, KIAMESHA LAKE, NY, United States, 12751 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1995-07-19 | Address | POB C, KIAMESHA LAKE, NY, 12751, USA (Type of address: Chief Executive Officer) |
1981-04-29 | 1981-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 4200, Par value: 0 |
1939-11-28 | 1981-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1939-11-28 | 1993-02-01 | Address | NO ST. ADD., KIAMESHA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1601266 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
950719002692 | 1995-07-19 | BIENNIAL STATEMENT | 1993-11-01 |
930201002801 | 1993-02-01 | BIENNIAL STATEMENT | 1992-11-01 |
A798236-6 | 1981-09-16 | CERTIFICATE OF AMENDMENT | 1981-09-16 |
A761164-6 | 1981-04-29 | CERTIFICATE OF AMENDMENT | 1981-04-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State