Name: | KAJAC DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1990 (35 years ago) |
Entity Number: | 1435187 |
ZIP code: | 13029 |
County: | Oswego |
Place of Formation: | New York |
Address: | 9663 Brewerton Road, PO Box 590, Brewerton, NY, United States, 13029 |
Principal Address: | 356 PANGBORN ROAD, HASTINGS, NY, United States, 13076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9663 Brewerton Road, PO Box 590, Brewerton, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
JON T RICH | Chief Executive Officer | 356 PANGBORN ROAD, HASTINGS, NY, United States, 13076 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 356 PANGBORN ROAD, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-13 | 2024-01-29 | Address | 356 PANGBORN ROAD, HASTINGS, NY, 13076, USA (Type of address: Service of Process) |
1998-03-13 | 2024-01-29 | Address | 356 PANGBORN ROAD, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1998-03-13 | Address | R.R. 1 BOX 188, PANGBORN ROAD, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129000960 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
140501002371 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120417002340 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100408002186 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080304002863 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State