Name: | K.R.B. VAC & JANITORIAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1987 (38 years ago) |
Entity Number: | 1135208 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 460 OGDEN AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN L KINGSTON | Chief Executive Officer | 460 OGDEN AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 OGDEN AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 460 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-01-07 | Address | 460 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2025-01-07 | Address | 460 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2024-06-24 | 2024-06-24 | Address | 460 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2013-02-07 | Address | 40 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2012-06-29 | 2024-06-24 | Address | 460 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2024-06-24 | Address | 460 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2003-01-15 | 2012-06-29 | Address | 618 VAN RANST PLACE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2003-01-15 | 2012-06-29 | Address | 618 VAN RANST PLACE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001912 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240624001404 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
150126006248 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130207002013 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
120629002772 | 2012-06-29 | BIENNIAL STATEMENT | 2011-01-01 |
050204002453 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030115002990 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010124002758 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990120002163 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970311002028 | 1997-03-11 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State