Name: | KFC OF JOHNSTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1991 (34 years ago) |
Entity Number: | 1550369 |
ZIP code: | 13502 |
County: | Herkimer |
Place of Formation: | New York |
Principal Address: | KFC OFFICES, 41 NOTRE DAME LANE, UTICA, NY, United States, 13502 |
Address: | 41 Notre Dame Ln, Utica, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER ROSENBLUM | Chief Executive Officer | 41 NOTRE DAME LANE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 Notre Dame Ln, Utica, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2024-10-10 | Address | 41 NOTRE DAME LANE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2024-10-10 | Address | 41 NOTRE DAME LANE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2017-05-02 | Address | 41 NOTRE DAME LANE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2024-10-10 | Address | 41 NOTRE DAME LANE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003909 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
190611060518 | 2019-06-11 | BIENNIAL STATEMENT | 2019-05-01 |
170502007678 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006354 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130516006044 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State