K&K SPECIALTIES, INC.
| Name: | K&K SPECIALTIES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 13 Oct 1982 (43 years ago) |
| Date of dissolution: | 05 Nov 1999 |
| Entity Number: | 798035 |
| ZIP code: | 14043 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | BRIARCLIFF APT UNIT A408, 4805 TRANSIT RD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| THOMAS HERMAN | Chief Executive Officer | BRIARCLIFF APT UNIT A408, 4805 TRANSIT RD, DEPEW, NY, United States, 14043 |
| Name | Role | Address |
|---|---|---|
| THOMAS HERMAN | DOS Process Agent | BRIARCLIFF APT UNIT A408, 4805 TRANSIT RD, DEPEW, NY, United States, 14043 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1996-10-10 | 1999-01-22 | Address | 55 BOXWOOD LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
| 1996-10-10 | 1999-01-22 | Address | 55 BOXWOOD LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office) |
| 1996-10-10 | 1999-01-22 | Address | 55 BOXWOOD LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
| 1982-10-13 | 1996-10-10 | Address | 554 HALL RD., ELMA, NY, 14059, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 991105000254 | 1999-11-05 | CERTIFICATE OF DISSOLUTION | 1999-11-05 |
| 990122002352 | 1999-01-22 | BIENNIAL STATEMENT | 1998-10-01 |
| 961010002191 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
| A910366-8 | 1982-10-13 | CERTIFICATE OF INCORPORATION | 1982-10-13 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State