KVELL, INC.

Name: | KVELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1983 (42 years ago) |
Date of dissolution: | 28 May 2014 |
Entity Number: | 821001 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 255 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207 |
Address: | PO BOX 37, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD T. STAY | Chief Executive Officer | 255 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 37, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-06 | 2009-03-11 | Address | 255 GREAT ARROW AVENUE, BUFFALO, NY, 14207, 3024, USA (Type of address: Service of Process) |
1996-11-06 | 2007-03-06 | Address | 255 GREAT ARROW AVE, BUFFALO, NY, 14207, 3024, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2007-03-06 | Address | 255 GREAT ARROW AVE, BUFFALO, NY, 14207, 3024, USA (Type of address: Principal Executive Office) |
1996-11-06 | 2007-03-06 | Address | 255 GREAT ARROW AVE, BUFFALO, NY, 14207, 3024, USA (Type of address: Service of Process) |
1983-02-08 | 1996-11-06 | Address | 121 DEER RUN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140528000795 | 2014-05-28 | CERTIFICATE OF DISSOLUTION | 2014-05-28 |
110404002694 | 2011-04-04 | BIENNIAL STATEMENT | 2011-02-01 |
090311002001 | 2009-03-11 | BIENNIAL STATEMENT | 2009-02-01 |
070306002955 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
050309003028 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State