Name: | KARLEE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1993 (32 years ago) |
Entity Number: | 1705322 |
ZIP code: | 10916 |
County: | Greene |
Place of Formation: | New York |
Address: | 5 LINCOLNDALE RD, PO BOX 273, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INGRID FOSS | Chief Executive Officer | 5 LINCOLNDALE RD, PO BOX 273, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 LINCOLNDALE RD, PO BOX 273, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2007-04-13 | Address | 102 SARAH WELLS TR, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
1999-02-10 | 2007-04-13 | Address | 102 SARAH WELLS TR., PO BOX 273, CAMPBELL HALL, NY, 10916, 0273, USA (Type of address: Chief Executive Officer) |
1999-02-10 | 2007-04-13 | Address | 102 SARAH WELLS TRAIL, PO BOX 273, CAMPBELL HALL, NY, 10916, 0273, USA (Type of address: Principal Executive Office) |
1999-02-10 | 2001-04-03 | Address | BOX 1111, PURLING, NY, 12570, USA (Type of address: Service of Process) |
1994-05-03 | 1999-02-10 | Address | BOX 652A, SARAH WELLS TRAIL, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
1994-05-03 | 1999-02-10 | Address | BOX 652A, SARAH WELLS TRAIL, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1999-02-10 | Address | BOX 50, PURLING, NY, 12570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090219002074 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070413003109 | 2007-04-13 | BIENNIAL STATEMENT | 2007-02-01 |
030226002043 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010403002857 | 2001-04-03 | BIENNIAL STATEMENT | 2001-02-01 |
990210002010 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
940503002133 | 1994-05-03 | BIENNIAL STATEMENT | 1994-02-01 |
930224000434 | 1993-02-24 | CERTIFICATE OF INCORPORATION | 1993-02-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State