Name: | KONAR MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1987 (38 years ago) |
Entity Number: | 1192080 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 75 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD E KONAR | Chief Executive Officer | 75 THRUWAY PARK DR, WEST HENNIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-17 | 2013-09-04 | Address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
1993-09-24 | 2002-05-17 | Address | 110 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-04-01 | 2013-09-04 | Address | 110 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2013-09-04 | Address | 110 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1987-08-04 | 2024-06-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130904002179 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
020517000657 | 2002-05-17 | CERTIFICATE OF CHANGE | 2002-05-17 |
010816002425 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990827002257 | 1999-08-27 | BIENNIAL STATEMENT | 1999-08-01 |
971002002281 | 1997-10-02 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State