Search icon

KEX, INC.

Company Details

Name: KEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1984 (40 years ago)
Date of dissolution: 17 Sep 1996
Entity Number: 951881
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: PEMBROKE BUILDING, 421 EAST SECOND STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 33 CHESTNUT STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROLLAND E. KIDDER Chief Executive Officer 33 CHESTNUT STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
KEX, INC. DOS Process Agent PEMBROKE BUILDING, 421 EAST SECOND STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1984-10-23 1990-04-03 Address 5 HUNT ROAD W.E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960917000761 1996-09-17 CERTIFICATE OF MERGER 1996-09-17
930105002642 1993-01-05 BIENNIAL STATEMENT 1992-10-01
C125949-3 1990-04-03 CERTIFICATE OF AMENDMENT 1990-04-03
B153956-4 1984-10-23 CERTIFICATE OF INCORPORATION 1984-10-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State