KINLOW ASSOCIATES, INC.
Headquarter
Name: | KINLOW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1982 (43 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 765933 |
ZIP code: | 83617 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5115 MONTOUR RD, EMMETT, ID, United States, 83617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5115 MONTOUR RD, EMMETT, ID, United States, 83617 |
Name | Role | Address |
---|---|---|
LISA M PARKER | Chief Executive Officer | 5115 MONTOUR RD, EMMETT, ID, United States, 83617 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-18 | 2017-02-15 | Address | 100 DANZIG ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2000-04-18 | Address | 323 HARRINGTON DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2017-02-15 | Address | 100 DANZIG STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2017-01-30 | Address | 100 DANZIG STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1982-04-23 | 1992-12-22 | Address | 323 HARRINGTON DR., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000077 | 2019-09-19 | CERTIFICATE OF DISSOLUTION | 2019-09-19 |
180404006347 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
170215002031 | 2017-02-15 | BIENNIAL STATEMENT | 2016-04-01 |
170130001259 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160406006122 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State