Name: | THE KITCHEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1961 (64 years ago) |
Entity Number: | 140027 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4167 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4167 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
JOHN COPPOLA | Chief Executive Officer | 4167 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2007-08-14 | Address | 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2005-10-11 | Address | 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2007-08-14 | Address | 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2001-09-04 | 2007-08-14 | Address | 4167 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1995-06-13 | 2001-09-04 | Address | ROUTE 9, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130828002184 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110808003051 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090806002780 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070814002010 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051011002470 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State