Name: | KC MARKETING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 1988 (37 years ago) |
Entity Number: | 1239353 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 DUBELBEISS LN, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDY P CALI | Chief Executive Officer | 10 DUBELBEISS LN, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 DUBELBEISS LN, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2002-02-06 | Address | 1049 GRAVEL ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2002-02-06 | Address | 1049 GRAVEL RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1994-03-03 | 1998-02-02 | Address | 1066 GRAVEL ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1994-03-03 | 2002-02-06 | Address | PO BOX 25432, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1994-03-03 | 1998-02-02 | Address | 1066 GRAVEL ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1994-03-03 | Address | 26 PIN OAK LANE, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1994-03-03 | Address | PO BOX 25432, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1993-03-09 | 1994-03-03 | Address | 26 PIN OAK LANE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
1988-02-29 | 1993-03-09 | Address | 68 WITHERSPOON LANE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020206002331 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000308002620 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980202002635 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940303002246 | 1994-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
930309002049 | 1993-03-09 | BIENNIAL STATEMENT | 1993-02-01 |
B608402-4 | 1988-02-29 | CERTIFICATE OF INCORPORATION | 1988-02-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State