Name: | KYSERIKE RESTORATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600405 |
ZIP code: | 12440 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2545 LUCAS TPKE, HIGH FALLS, NY, United States, 12440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2545 LUCAS TPKE, HIGH FALLS, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
HARRY HANSEN | Chief Executive Officer | 2545 LUCAS TPKE, HIGH FALLS, NY, United States, 12440 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-16 | 2014-03-13 | Address | 2545 LUCAS TURNPIKE, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process) |
1998-01-16 | 2014-03-13 | Address | 66 REST PLANS ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2014-03-13 | Address | 2545 LUCAS TURNPIKE, HIGH FALLS, NY, 12440, USA (Type of address: Principal Executive Office) |
1994-01-11 | 1998-01-16 | Address | 66 REST PLAUS ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process) |
1994-01-11 | 1998-01-16 | Address | 66 REST PLAUS ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313002171 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120307002547 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100122002090 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080124003024 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060217002955 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State