Search icon

KITTATINNY CANOE CORPORATION

Company Details

Name: KITTATINNY CANOE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1983 (42 years ago)
Date of dissolution: 23 Nov 2021
Entity Number: 837743
ZIP code: 12719
County: Sullivan
Place of Formation: New York
Principal Address: 102 KITTATINNY COURT, DINGMANS FERRY, PA, United States, 18328
Address: 3854 ROUTE 97, BARRYVILLE, NY, United States, 12719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANK A. JONES Agent STAR ROUTE 77A, BARRYVILLE, NY, 12719

DOS Process Agent

Name Role Address
KITTATINNY CANOE CORPORATION DOS Process Agent 3854 ROUTE 97, BARRYVILLE, NY, United States, 12719

Chief Executive Officer

Name Role Address
DAVID C. JONES Chief Executive Officer 102 KITTATINNY COURT, DINGMANS FERRY, PA, United States, 18328

History

Start date End date Type Value
2020-12-15 2022-05-21 Address 3854 ROUTE 97, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)
2013-04-04 2022-05-21 Address 102 KITTATINNY COURT, DINGMANS FERRY, PA, 18328, USA (Type of address: Chief Executive Officer)
2001-04-23 2013-04-04 Address 102 KITTATINNY COURT, DINGMANS FERRY, PA, 18328, USA (Type of address: Chief Executive Officer)
2001-04-23 2020-12-15 Address 3854 ROUTE 97, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)
1997-04-22 2001-04-23 Address HC67 BOX 360, DINGMANS FERRY, PA, 18328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220521000724 2021-11-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-23
201215060647 2020-12-15 BIENNIAL STATEMENT 2019-04-01
150401006619 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006929 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110419003146 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State