KAFL, INC.
Headquarter
Name: | KAFL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1991 (34 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 1569940 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 800 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SKELTON | Chief Executive Officer | 800 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
C/O LORRIE GIBBONS | DOS Process Agent | 800 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-23 | 2017-08-01 | Address | 85 ALLEN STREET / SUITE 300, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2017-08-01 | Address | 85 ALLEN ST., STE. 300, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2010-11-18 | 2011-08-23 | Address | 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2017-08-01 | Address | 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
2010-11-18 | 2010-12-09 | Address | 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227001647 | 2022-12-27 | CERTIFICATE OF MERGER | 2022-12-27 |
190802060097 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006696 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006524 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130828006177 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State