Search icon

KARY ENTERPRISES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEFAN KARY Chief Executive Officer 3069 BAILEY AVENUE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
STEFAN KARY DOS Process Agent 3065 BAILEY AVENUE, BUFFALO, NY, United States, 14215

History

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)

Filings

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