Name: | KIAMESHA DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1983 (42 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 821362 |
ZIP code: | 12751 |
County: | Sullivan |
Place of Formation: | New York |
Address: | P.O. BOX C, KIAMESHA LAKE, NY, United States, 12751 |
Principal Address: | CONCORD HOTEL, KIAMESHA LAKE, NY, United States, 12751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX C, KIAMESHA LAKE, NY, United States, 12751 |
Name | Role | Address |
---|---|---|
GEORGE N. PARKER | Chief Executive Officer | P.O. BOX C, KIAMESHA LAKE, NY, United States, 12751 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-29 | 1994-02-17 | Address | PO BOX C, KIAMESHA LAKE, NY, 12751, 0138, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 1994-02-17 | Address | NO STREET ADDRESS, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process) |
1983-02-09 | 1993-07-29 | Address | NO STREET ADDRESS, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1601268 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940217002551 | 1994-02-17 | BIENNIAL STATEMENT | 1994-02-01 |
930729002282 | 1993-07-29 | BIENNIAL STATEMENT | 1993-02-01 |
A949268-4 | 1983-02-09 | CERTIFICATE OF INCORPORATION | 1983-02-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State