Name: | CRAIG R. KENYON & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1992 (33 years ago) |
Entity Number: | 1654333 |
ZIP code: | 14470 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16317 Route 31, Holley, NY, United States, 14470 |
Principal Address: | 16317 RT 31, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG R KENYON | Chief Executive Officer | 16317 RTE 31, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
CRAIG R. KENYON & COMPANY, INC. | DOS Process Agent | 16317 Route 31, Holley, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2020-02-27 | Address | PO BOX 401, 16325 RTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2020-02-27 | Address | 16325 RT 31, PO BOX 401, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1996-07-31 | Address | PO BOX 401 16325 ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
1993-10-05 | 2000-11-03 | Address | PO BOX 401, 16325 ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2020-02-27 | Address | PO BOX 401 16325 ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211022000358 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
200227060317 | 2020-02-27 | BIENNIAL STATEMENT | 2018-07-01 |
060928002971 | 2006-09-28 | BIENNIAL STATEMENT | 2006-07-01 |
030320002251 | 2003-03-20 | BIENNIAL STATEMENT | 2002-07-01 |
001103002097 | 2000-11-03 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State