Name: | KINRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1948 (77 years ago) |
Date of dissolution: | 01 Jan 2014 |
Entity Number: | 81298 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 152-35 10TH AVE, WHITESTONE, NY, United States, 11357 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL C KAUFMANN | Chief Executive Officer | 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43177 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-02 | 2011-12-06 | Address | 152-10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1996-10-29 | 2012-02-14 | Address | 152-35 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1996-10-29 | 2010-02-02 | Address | 371 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131202000582 | 2013-12-02 | CERTIFICATE OF MERGER | 2014-01-01 |
120214002290 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
111206000914 | 2011-12-06 | CERTIFICATE OF CHANGE | 2011-12-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State