Search icon

KIAMESHA DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX C, KIAMESHA LAKE, NY, United States, 12751

Chief Executive Officer

Name Role Address
GEORGE N. PARKER Chief Executive Officer P.O. BOX C, KIAMESHA LAKE, NY, United States, 12751

History

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)

Filings

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