Name: | KOBY ENVIRONMENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1988 (37 years ago) |
Entity Number: | 1303835 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 10030 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS KOBYLINSKI | DOS Process Agent | 10030 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
THOMAS KOBYLINSKI | Chief Executive Officer | 10030 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-15 | 2010-11-03 | Address | 10030 COUNTY RD, CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Service of Process) |
2002-10-29 | 2010-11-03 | Address | 10030 COUNTY RD., CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2010-11-03 | Address | 10030 COUNTY RD., CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Principal Executive Office) |
2002-10-29 | 2004-12-15 | Address | 10030 COUNTY RD, CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Service of Process) |
2000-10-31 | 2002-10-29 | Address | 8320 CLINTON ST, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161121006213 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141112007064 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121109002107 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101103002575 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081029002124 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State