Search icon

KILDAIR SERVICE, LTD.

Company Details

Name: KILDAIR SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1982 (43 years ago)
Date of dissolution: 22 Mar 2006
Entity Number: 799855
ZIP code: J0K-3E0
County: Clinton
Place of Formation: New York
Address: 92, CHEMIN DELANGIS, ST-PAUL DE JOLIETTE, QUEBEC, Canada, J0K-3E0

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92, CHEMIN DELANGIS, ST-PAUL DE JOLIETTE, QUEBEC, Canada, J0K-3E0

Chief Executive Officer

Name Role Address
JEAN DELANGIS Chief Executive Officer 92, CHEMIN DELANGIS, JOLIETTE (QUEBEC), Canada, J0K-3E0

History

Start date End date Type Value
1996-10-17 1998-10-16 Address 925 RUE SEPPARD, JOLIETTE, CAN (Type of address: Chief Executive Officer)
1996-10-17 1998-10-16 Address 92 CHEMIN DEGLANGIS, ST PAUL DE JOLIETTE, CAN (Type of address: Principal Executive Office)
1996-10-17 1998-10-16 Address 92 CHEMIN DELANGIS, ST-PAUL DE JOLIETTE, CAN (Type of address: Service of Process)
1982-10-21 1996-10-17 Address POB 267, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060322000168 2006-03-22 CERTIFICATE OF DISSOLUTION 2006-03-22
041115002411 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021004002607 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001010002624 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981016002055 1998-10-16 BIENNIAL STATEMENT 1998-10-01

Court Cases

Court Case Summary

Filing Date:
1999-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
KOCH PETROLEUM GR.,
Party Role:
Plaintiff
Party Name:
KILDAIR SERVICE, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State