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
Name | Role | Address |
---|---|---|
ROLLAND E. KIDDER | Chief Executive Officer | 33 CHESTNUT STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
KEX, INC. | DOS Process Agent | PEMBROKE BUILDING, 421 EAST SECOND STREET, JAMESTOWN, NY, United States, 14701 |
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) |
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