Name: | CTKAL 5, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1983 (42 years ago) |
Date of dissolution: | 28 Dec 2022 |
Entity Number: | 818826 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 215 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS P. CUNNINGHAM | Chief Executive Officer | 215 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 ORISKANY BLVD., WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2023-04-08 | Address | 215 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2023-04-08 | Address | 215 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
1993-03-26 | 1997-04-07 | Address | 96 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1997-04-07 | Address | 96 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1997-04-07 | Address | 96 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230408000358 | 2022-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-28 |
180710000537 | 2018-07-10 | CERTIFICATE OF AMENDMENT | 2018-07-10 |
090122003219 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070119002268 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050310002632 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State