KA-LO ENTERPRISES, INC.

Name: | KA-LO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1982 (43 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 805604 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 71 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KA-LO ENTERPRISES, INC. | DOS Process Agent | 71 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MARY ANN WERT | Chief Executive Officer | 71 PUBLIC SQUARE, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2022-04-07 | Address | 71 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2016-11-02 | 2022-04-07 | Address | 71 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2005-03-02 | 2016-11-02 | Address | 71 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2020-11-02 | Address | 71 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-03-22 | 2005-03-02 | Address | 223 SOUTH MEADOW STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407003507 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
201102062488 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161102006868 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121116002430 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101109002799 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State