Name: | KRISTI TRAILER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1983 (42 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 831329 |
ZIP code: | 13032 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 31 MADISON AVE, CANASTOTA, NY, United States, 13032 |
Principal Address: | 31 MADISON BLVD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTI TRAILER | DOS Process Agent | 31 MADISON AVE, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
FRED EDMUNDS | Chief Executive Officer | 31 MADISON AVE, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2022-02-09 | Address | 31 MADISON AVE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
2003-04-09 | 2005-06-29 | Address | 7433 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2021-03-02 | Address | 31 MADISON AVE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
2003-04-09 | 2022-02-09 | Address | 31 MADISON AVE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2003-04-09 | Address | 7433 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209003040 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
210302060932 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200325060175 | 2020-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
170302006858 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302007145 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State