Name: | KARY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1981 (44 years ago) |
Date of dissolution: | 12 Aug 2009 |
Entity Number: | 713878 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 3065 BAILEY AVENUE, BUFFALO, NY, United States, 14215 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEFAN KARY | Chief Executive Officer | 3069 BAILEY AVENUE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
STEFAN KARY | DOS Process Agent | 3065 BAILEY AVENUE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2007-11-26 | Address | 3065 BAILEY AVE., BURRALO, NY, 14215, 1618, USA (Type of address: Principal Executive Office) |
2003-07-16 | 2007-11-26 | Address | 1181 SENECA CREEK RD, WEST SENECA, NY, 14224, 2507, USA (Type of address: Chief Executive Officer) |
2003-07-16 | 2007-11-26 | Address | 3065 BAILEY AVE, BUFFALO, NY, 14215, 1618, USA (Type of address: Service of Process) |
1993-02-05 | 2003-07-16 | Address | 1181 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2003-07-16 | Address | 3065 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1993-02-05 | 2003-07-16 | Address | 3065 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
1981-07-29 | 1993-02-05 | Address | 2962 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090812000947 | 2009-08-12 | CERTIFICATE OF TERMINATION | 2009-08-12 |
071126002517 | 2007-11-26 | BIENNIAL STATEMENT | 2007-07-01 |
030716002577 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010713002068 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990721002393 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
970710002202 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
930927003207 | 1993-09-27 | BIENNIAL STATEMENT | 1993-07-01 |
930205002324 | 1993-02-05 | BIENNIAL STATEMENT | 1992-07-01 |
B040319-3 | 1983-11-17 | CERTIFICATE OF AMENDMENT | 1983-11-17 |
A785669-5 | 1981-07-29 | APPLICATION OF AUTHORITY | 1981-07-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State