Name: | DAVID KUCERA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668441 |
ZIP code: | 12525 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 42 STEVES LANE, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KUCERA | DOS Process Agent | 42 STEVES LANE, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
DAVID KUCERA | Chief Executive Officer | 815 ALBANY POST RD., NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 815 ALBANY POST RD., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-31 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-02-15 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-12-16 | 2024-09-04 | Address | 815 ALBANY POST RD., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000898 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
221110001599 | 2022-11-10 | BIENNIAL STATEMENT | 2022-09-01 |
210204060521 | 2021-02-04 | BIENNIAL STATEMENT | 2020-09-01 |
191216002029 | 2019-12-16 | BIENNIAL STATEMENT | 2018-09-01 |
041014002003 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State