Search icon

KODIAK CREAMERY, INC.

Print

Details

Entity Number 3022579

Status Inactive

NameKODIAK CREAMERY, INC.

CountyOneida

Date of registration 05 Mar 2004 (21 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1 EAST PARK ROW, PO BOX 364, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address

DAVID R WHITE

Chief Executive Officer

117A GREAT OAKS BLVD, ALBANY, NY, United States, 12203

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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