Search icon

COSTKILLER INC.

Print

Details

Entity Number 2247411

Status Inactive

NameCOSTKILLER INC.

CountyChemung

Date of registration 08 Apr 1998 (26 years ago)

Date of dissolution 08 Jul 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 1179, ELMIRA, NY, United States, 14902

Address ZIP code

Principal Address 451 E. MARKET ST. M3, ELMIRA, NY, United States, 14901

Principal Address ZIP code 14901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL SEMEL

Chief Executive Officer

PO BOX 1179, ELMIRA, NY, United States, 14902

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 1179, ELMIRA, NY, United States, 14902

History

Start date End date Type Value

2004-09-13

2006-05-19

Address

213 PRESCOTT AVE, STE B, ELIMIRA HEIGHTS, NY, 14903, 1651, USA (Type of address: Service of Process)

2004-09-13

2006-05-19

Address

213 PRESCOTT AVE, STE B, ELMIRA HEIGHTS, NY, 14903, 1651, USA (Type of address: Chief Executive Officer)

2004-09-13

2006-05-19

Address

213 PRESCOTT AVE, STE B, ELMIRA HEIGHTS, NY, 14903, 1651, USA (Type of address: Principal Executive Office)

2002-03-27

2004-09-13

Address

2084 COLLEGE AVE, ELMIRA HEIGHTS, NY, 14903, 1651, USA (Type of address: Service of Process)

2002-03-27

2004-09-13

Address

2084 COLLEGE AVE, ELMIRA HEIGHTS, NY, 14903, 1651, USA (Type of address: Principal Executive Office)

2002-03-27

2004-09-13

Address

2084 COLLEGE AVE, ELMIRA HEIGHTS, NY, 14903, 1651, USA (Type of address: Chief Executive Officer)

2000-04-20

2002-03-27

Address

2084 COLLEGE AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)

2000-04-20

2002-03-27

Address

2084 COLLEGE AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Principal Executive Office)

2000-04-20

2002-03-27

Address

2084 COLLEGE AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

1998-04-08

2000-04-20

Address

2084 COLLEGE AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110708000902

2011-07-08

CERTIFICATE OF DISSOLUTION

2011-07-08

060519003112

2006-05-19

BIENNIAL STATEMENT

2006-04-01

040913002322

2004-09-13

BIENNIAL STATEMENT

2004-04-01

020327002586

2002-03-27

BIENNIAL STATEMENT

2002-04-01

000420002500

2000-04-20

BIENNIAL STATEMENT

2000-04-01

980408000171

1998-04-08

CERTIFICATE OF INCORPORATION

1998-04-08

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts