Search icon

KEN-JUDE, INC.

Print

Details

Entity Number 1183277

Status Inactive

NameKEN-JUDE, INC.

CountyOrange

Date of registration 30 Jun 1987 (37 years ago)

Date of dissolution 29 Dec 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 243 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520

Address ZIP code 12520

Principal Address 102 OLD S PLANK RD, NEWBURGH, NY, United States, 12550

Principal Address ZIP code 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

RANK & SMITH CPA'S PC

DOS Process Agent

243 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address

DEBRA & KEN JESSUP

Chief Executive Officer

PETER AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value

1987-06-30

1993-01-27

Address

PO BOX 151, 925 SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1436152

1999-12-29

DISSOLUTION BY PROCLAMATION

1999-12-29

000049003078

1993-09-29

BIENNIAL STATEMENT

1993-06-01

930127002850

1993-01-27

BIENNIAL STATEMENT

1992-06-01

B515301-5

1987-06-30

CERTIFICATE OF INCORPORATION

1987-06-30

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts