KITCHEN SOLUTIONS, INC.

Name: | KITCHEN SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1958 (67 years ago) |
Entity Number: | 114967 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1333A North Ave # 345, New Rochelle, NY, United States, 10804 |
Principal Address: | 327 Central Park West, New York, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KITCHEN SOLUTIONS, INC. | DOS Process Agent | 1333A North Ave # 345, New Rochelle, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
MR. GLENN MULLER | Chief Executive Officer | 1333A NORTH AVE # 345, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1333A NORTH AVE # 345, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-02 | Address | 1333A NORTH AVE # 345, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-12-02 | Address | 1333A NORTH AVE #345, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2018-12-04 | 2020-07-29 | Address | 35 WARD DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2007-01-04 | 2018-12-04 | Address | 1086 E GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001013 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221223000512 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
201202060776 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200729000422 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
181204007019 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State