Search icon

1691 KENMORE AVENUE, INC.

Company Details

Name: 1691 KENMORE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257213
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 7250 Countryview Lane, Clarence Center, NY, United States, 14032
Principal Address: 1691 Kenmore Ave, 7250 Countryview Lane, Clarence Center, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTA VOELKER Chief Executive Officer 686 AMHERST STREET, 7250 COUNTRYVIEW LANE, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
KRISTER VOELKER DOS Process Agent 7250 Countryview Lane, Clarence Center, NY, United States, 14032

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327576 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 1691 KENMORE AVE, KENMORE, New York, 14217 Restaurant

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 686 AMHERST STREET, 7250 COUNTRYVIEW LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 686 AMHERST STREET, BUFFALO, NY, 14207, 2902, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-05-21 Address 686 AMHERST STREET, BUFFALO, NY, 14207, 2902, USA (Type of address: Service of Process)
2010-05-06 2021-01-04 Address 686 AMHERST STREET, BUFFALO, NY, 14207, 2902, USA (Type of address: Service of Process)
2010-05-06 2024-05-21 Address 686 AMHERST STREET, BUFFALO, NY, 14207, 2902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521001283 2024-05-21 BIENNIAL STATEMENT 2024-05-21
210104063199 2021-01-04 BIENNIAL STATEMENT 2020-04-01
140610002007 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120522002464 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100506002275 2010-05-06 BIENNIAL STATEMENT 2010-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State