Entity Number 3022579
Status Inactive
NameKODIAK CREAMERY, INC.
CountyOneida
Date of registration 05 Mar 2004 (21 years ago) 05 Mar 2004
Date of dissolution 28 Jun 2021 28 Jun 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1 EAST PARK ROW, PO BOX 364, CLINTON, NY, United States, 13323
Address ZIP code 13323
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1 EAST PARK ROW, PO BOX 364, CLINTON, NY, United States, 13323
DAVID R WHITE
Chief Executive Officer
117A GREAT OAKS BLVD, ALBANY, NY, United States, 12203
2006-04-14
2022-02-08
Address
117A GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2004-03-05
2021-06-28
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-05
2022-02-08
Address
1 EAST PARK ROW, PO BOX 364, CLINTON, NY, 13323, USA (Type of address: Service of Process)
220208000741
2021-06-28
CERTIFICATE OF DISSOLUTION-CANCELLATION
2021-06-28
080321002199
2008-03-21
BIENNIAL STATEMENT
2008-03-01
060414002596
2006-04-14
BIENNIAL STATEMENT
2006-03-01
040305000592
2004-03-05
CERTIFICATE OF INCORPORATION
2004-03-05
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts