Name: | KELTON DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1989 (36 years ago) |
Entity Number: | 1400798 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1320 US 9, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELTON DEVELOPMENT INC. | DOS Process Agent | 1320 US 9, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
GEORGE SHANNON - PRESIDENT | Chief Executive Officer | 1320 US 9, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 77 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 1320 US 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2013-11-07 | 2023-11-13 | Address | 77 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2013-11-07 | 2023-11-13 | Address | 77 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2013-11-07 | Address | PO BOX 163, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001240 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
220420001559 | 2022-04-20 | BIENNIAL STATEMENT | 2021-11-01 |
191105060061 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101007092 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131107006384 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State