Search icon

KINEDYNE INCORPORATED

Company Details

Name: KINEDYNE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1983 (42 years ago)
Date of dissolution: 01 Jan 2009
Entity Number: 875168
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3656 BENJING RD, ORCHARD PARK, NY, United States, 14127
Principal Address: 3566 BENJING RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HANES Chief Executive Officer 55 JAMES E CASEY DR, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3656 BENJING RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1997-12-03 2007-11-26 Address 144 MILTON ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1997-12-03 2007-11-26 Address 144 MILTON ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1997-12-03 2007-11-26 Address 144 MILTON ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1985-01-25 1997-12-03 Address 144 MILTON ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1983-10-19 1987-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081231000163 2008-12-31 CERTIFICATE OF MERGER 2009-01-01
071126002068 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051121002288 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031008002643 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011210002305 2001-12-10 BIENNIAL STATEMENT 2001-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State