KEN'S SERVICE & SALES, INC.

Name: | KEN'S SERVICE & SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1990 (35 years ago) |
Entity Number: | 1495798 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 11500 CLINTON STREET, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH T. KELCHLIN | Chief Executive Officer | 11500 CLINTON STREET, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
KEN'S SERVICE & SALES, INC. | DOS Process Agent | 11500 CLINTON STREET, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 11500 CLINTON STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2023-03-03 | Address | 11500 CLINTON STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2023-03-03 | Address | 11500 CLINTON STREET, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1993-02-18 | 2012-12-13 | Address | 8351 CLINTON ST, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2012-12-13 | Address | 8351 CLINTON ST, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000973 | 2023-03-03 | BIENNIAL STATEMENT | 2022-12-01 |
161214006258 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141202006552 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121213006474 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101209002708 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State