KRYPTONITE ROCHESTER, INC.

Name: | KRYPTONITE ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1991 (34 years ago) |
Entity Number: | 1519413 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 HONEY HILL ROAD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK R. KULZER | Chief Executive Officer | 15 HONEY HILL ROAD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
KRYPTONITE ROCHESTER, INC. | DOS Process Agent | 15 HONEY HILL ROAD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 15 HONEY HILL ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-04-24 | Address | 15 HONEY HILL ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 15 HONEY HILL ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2025-04-24 | Address | 15 HONEY HILL ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001988 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
240131002347 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
210325060166 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190430000673 | 2019-04-30 | CERTIFICATE OF AMENDMENT | 2019-04-30 |
190305060092 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State